PRIME FOLIO (KENT) LIMITED

Brooks House Brooks House, Maidstone, ME14 5DY, Kent
StatusACTIVE
Company No.09418688
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PRIME FOLIO (KENT) LIMITED is an active private limited company with number 09418688. It was incorporated 9 years, 3 months, 18 days ago, on 03 February 2015. The company address is Brooks House Brooks House, Maidstone, ME14 5DY, Kent.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-10

Psc name: Navin Dayabhai Kuntawala

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Navin Dayabhai Kuntawala

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Navin Dayabhai Kuntawala

Notification date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Gregory Robert Bunce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Navin Dayabhai Kuntawala

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory Bunce

Appointment date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Richard Stuart Hardbattle

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Termination date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: Brooks House 1 Albion Place Maidstone Kent ME14 5DY

Change date: 2015-02-25

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRUD LIMITED

1 PICKERING PLACE,,SW1A 1EA

Number:00321987
Status:ACTIVE
Category:Private Limited Company

BOURNEVILLE LTD

31-32 THE ESPLANADE,WEYMOUTH,DT4 8DJ

Number:09111932
Status:ACTIVE
Category:Private Limited Company

CHEYENNE JEWELLERY COMPANY LIMITED

CORNER HOUSE 28 HUDDERSFIELD ROAD,ROCHDALE,OL16 3QF

Number:03831382
Status:ACTIVE
Category:Private Limited Company

DIGIWORX LIMITED

33 BOLLIN DRIVE,ALTRINCHAM,WA14 5QR

Number:08990750
Status:ACTIVE
Category:Private Limited Company

JAC (CHINESE TAKEAWAYS) LTD

128 BELLEGROVE ROAD,WELLING,DA16 3QR

Number:10297270
Status:ACTIVE
Category:Private Limited Company

JOAN'S DEVELOPMENTS LTD

50 ELMSTEAD LANE,CHISLEHURST,BR7 5EQ

Number:09235710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source