PRIMARY MOVEMENT

4a University Street, Belfast, BT7 1FZ, Northern Ireland
StatusACTIVE
Company No.NI033559
Category
Incorporated03 Feb 1998
Age26 years, 4 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

PRIMARY MOVEMENT is an active with number NI033559. It was incorporated 26 years, 4 months, 13 days ago, on 03 February 1998. The company address is 4a University Street, Belfast, BT7 1FZ, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 4a University Street Belfast BT7 1FZ

Old address: The Foyer 3-5 Malone Road Belfast BT9 6RT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Dr Teresa Rushe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agatha Gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Paul Quigley

Change date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas Paul Quigley

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Thomas Paul Quigley

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Agatha Marianne Gordon

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen James Sheridan

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 03/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 05/04/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 05/04/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 05/04/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/02/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 05/04/05 annual accts

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 03/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 05/04/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 03/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 05/04/03 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 05/04/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/02/02 annual return shuttle

Documents

Legacy

Date: 09 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 05/04/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 05/04/00 annual accts

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Sep 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 29 Jun 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 May 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 25 May 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/02/00 annual return shuttle

Documents

Legacy

Date: 09 Feb 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: AC(NI)

Description: 05/04/99 annual accts

Documents

Legacy

Date: 07 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 03/02/99 annual return shuttle

Documents

Legacy

Date: 31 Jan 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 10 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Oct 1998

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 03 Feb 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 03 Feb 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 03 Feb 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 03 Feb 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 03 Feb 1998

Category: Reregistration

Type: 40-5A(NI)

Description: Decln reg co exempt LTD

Documents


Some Companies

AP SONIC PERFORMANCE LIMITED

3RD FLOOR 421A FINCHLEY ROAD,LONDON,NW3 6HJ

Number:11064372
Status:ACTIVE
Category:Private Limited Company

BONGO RIGGING LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:08619824
Status:ACTIVE
Category:Private Limited Company

DENIM DOG LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11966836
Status:ACTIVE
Category:Private Limited Company

RM SERVICES MANAGEMENT UK LLP

SUNNYDELL HOUSE SUNNYDELL LANE,FARNHAM,GU10 4RB

Number:OC392848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SILVERSTONE HOMES LIMITED

23 WHITECROFT WAY,BECKENHAM,BR3 3AQ

Number:04357112
Status:ACTIVE
Category:Private Limited Company

SORELLE HARTLEY LTD

4 PENLANDS CRESCENT,LEEDS,LS15 9DQ

Number:10749841
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