PRIME LAW SOLICITORS LTD

Cranbrook House Suite 3a 61 Cranbrook House Suite 3a 61, Ilford, IG1 4PG, England
StatusACTIVE
Company No.10257814
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

PRIME LAW SOLICITORS LTD is an active private limited company with number 10257814. It was incorporated 7 years, 10 months, 24 days ago, on 29 June 2016. The company address is Cranbrook House Suite 3a 61 Cranbrook House Suite 3a 61, Ilford, IG1 4PG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Safdar Ali

Change date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: 61 Cranbrook Road Ilford IG1 4PG England

New address: Cranbrook House Suite 3a 61 Cranbrook Road Ilford IG1 4PG

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Muhammad Tahir

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zulfiqar Ali Ranjha

Appointment date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faiz Ahmad

Cessation date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Faiz Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Tahir

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Faiz Ahmad

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Safdar Ali

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Safdar Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faiz Ahmad

Notification date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 61 Cranbrook Road Ilford IG1 4PG

Change date: 2017-05-22

Old address: 95 Auckland Road Ilford Essex IG1 4SQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT INCORPORATED LIMITED

18 SEAL ROAD,SELSEY,PO20 0HW

Number:04869163
Status:ACTIVE
Category:Private Limited Company

IMETRIA LTD

1 GRANGE FARM COTTAGES,YORK,YO23 3TN

Number:08779618
Status:ACTIVE
Category:Private Limited Company

INSPECTION & QUALITY SERVICES LTD

8 WELDON AVENUE,SUNDERLAND,SR2 9QB

Number:11500945
Status:ACTIVE
Category:Private Limited Company

J.F.T. MAINTENANCE SERVICES LIMITED

48, KING STREET,KING'S LYNN,PE30 1HE

Number:06535001
Status:ACTIVE
Category:Private Limited Company

RADIUS HYGIENIC LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09695259
Status:ACTIVE
Category:Private Limited Company

SHAMAL DEVELOPMENTS LIMITED

DEARS FARM, WEST END LANE,WEST SUSSEX,BN5 9RD

Number:05314931
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