PRMO HOLDINGS UK LTD
Status | ACTIVE |
Company No. | 12214293 |
Category | Private Limited Company |
Incorporated | 18 Sep 2019 |
Age | 4 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PRMO HOLDINGS UK LTD is an active private limited company with number 12214293. It was incorporated 4 years, 8 months, 15 days ago, on 18 September 2019. The company address is Elscot House Elscot House, London, N3 2JU, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Justyna Wojcik
Appointment date: 2024-04-17
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-13
Psc name: Anat Barak
Documents
Notification of a person with significant control
Date: 28 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-13
Psc name: Zwi Barak
Documents
Cessation of a person with significant control
Date: 19 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-13
Psc name: Itamar Prashkovsky
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-13
Officer name: Itamar Prashkovsky
Documents
Accounts with accounts type group
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Mortgage satisfy charge full
Date: 01 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 122142930003
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Justyna Wojcik
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-08
Officer name: Nileshkumar Ramesh Desai
Documents
Accounts with accounts type group
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2022
Action Date: 13 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-13
Charge number: 122142930004
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Notification of a person with significant control
Date: 09 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-01
Psc name: Itamar Prashkovsky
Documents
Withdrawal of a person with significant control statement
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-05
Documents
Notification of a person with significant control statement
Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Caesarea Medical Electronics Holding (2000) Ltd
Cessation date: 2022-05-01
Documents
Notification of a person with significant control statement
Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arie Prashkovsky Buildings Ltd
Cessation date: 2022-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2022
Action Date: 18 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 122142930003
Charge creation date: 2022-03-18
Documents
Mortgage satisfy charge full
Date: 24 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 122142930001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2022
Action Date: 16 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 122142930002
Charge creation date: 2022-03-16
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Arie Prashkovsky Buildings Ltd
Change date: 2021-06-30
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Caesarea Medical Electronics Holding (2000) Ltd
Notification date: 2021-06-30
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Mr Nileshkumar Ramesh Desai
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zwi Barak
Appointment date: 2021-06-30
Documents
Accounts with accounts type full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Itamar Prashkovsky
Appointment date: 2021-07-12
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-27
Psc name: Arie Prashkovsky Buildings Ltd
Documents
Change account reference date company previous extended
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Masad Oz Investments Ltd
Cessation date: 2021-01-26
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2019
Action Date: 19 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 122142930001
Charge creation date: 2019-12-19
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-17
Officer name: Miss Justyna Wojcik
Documents
Some Companies
71 HOWARD STREET,NORTH SHIELDS,NE30 1AF
Number: | 10862114 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDERSMERCHANTONLINE.COM LIMITED
15A HALLGATE,DONCASTER,DN1 3NA
Number: | 08449721 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FALCON AND KESTREL COURTS(MANAGEMENT)LIMITED
ARLINGTON HOUSE,ALTON,GU34 1AG
Number: | 01185768 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT S BOYS CHARTERED ACCTS. 28-30 GRANGE ROAD WEST,WIRRAL,CH41 4DA
Number: | 03786953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH GABLES FELDEN LANE,HEMEL HEMPSTEAD,HP3 0BB
Number: | 01957027 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A MURIEL STREET,GLASGOW,G78 1QB
Number: | SC385296 |
Status: | ACTIVE |
Category: | Private Limited Company |