PRIMO TRADING LIMITED
Status | ACTIVE |
Company No. | 06258060 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
PRIMO TRADING LIMITED is an active private limited company with number 06258060. It was incorporated 17 years, 14 days ago, on 24 May 2007. The company address is Knoll House Knoll House, Camberley, GU15 3SY, Surrey, United Kingdom.
Company Fillings
Change person secretary company with change date
Date: 15 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Johnson
Change date: 2024-04-11
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Old address: 173 College Road Crosby Liverpool L23 3AT
Change date: 2024-04-15
New address: Knoll House Knoll Road Camberley Surrey GU15 3SY
Documents
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Andrew Johnson
Change date: 2024-04-08
Documents
Change person director company with change date
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-04
Officer name: Mr Peter Andrew Johnson
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-04
Psc name: Mr Peter Andrew Johnson
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change account reference date company current shortened
Date: 31 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 07 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Johnson
Appointment date: 2019-09-01
Documents
Termination secretary company with name termination date
Date: 07 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Samuel Johnson
Termination date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Samuel Johnson
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Date: 2012-05-14
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Andrew Johnson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Address
Type: AD01
Old address: Formations House (Asj) 42 Crosby Road North Crosby Merseyside L22 4QQ
Change date: 2009-10-06
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Certificate change of name company
Date: 13 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primo jewellery LIMITED\certificate issued on 14/10/08
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter johnson / 06/08/2008
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ALLBRITAIN PROPERTY SOLUTIONS LIMITED
ALLBRITAIN,DROITWICH,WR9 7DR
Number: | 10202888 |
Status: | ACTIVE |
Category: | Private Limited Company |
D W PENFOLD SITE SERVICES LIMITED
24 DOWNSVIEW,CHATHAM,ME5 0AP
Number: | 07728017 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLD MARKET PLACE,RIPON,HG4 1EQ
Number: | 01242641 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HELVELLYN AVENUE,,NE38 0QL
Number: | 06329112 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HILLARY STREET,WALSALL,WS2 9BP
Number: | 08061501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIREMAN,RUGELEY,WS15 3HQ
Number: | 11832059 |
Status: | ACTIVE |
Category: | Private Limited Company |