Advanced company searchLink opens in new window

PRIMORUS INVESTMENTS PLC

Company number 03740688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
06 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
12 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2022 AA Full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
26 Oct 2021 SH19 Statement of capital on 26 October 2021
  • GBP 279,661.93
26 Oct 2021 OC138 Reduction of iss capital and minute (oc)
26 Oct 2021 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
20 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of shares conditional on approval from court 08/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
14 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
19 Nov 2020 AD01 Registered office address changed from 20 the Broadgate Tower, Primrose Street, London EC2A 2EW United Kingdom to 48 Chancery Lane C/O Keystone Law (Attn: S Holden) London WC2A 1JF on 19 November 2020
13 Nov 2020 TM01 Termination of appointment of Jeremy David Taylor-Firth as a director on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Alastair Raoul Clayton as a director on 12 November 2020
28 Oct 2020 AP01 Appointment of Mr Hedley Stuart Clark as a director on 27 October 2020
28 Oct 2020 TM02 Termination of appointment of Donald Ian George Layman Strang as a secretary on 27 October 2020
28 Oct 2020 AP03 Appointment of Simon William Holden as a secretary on 27 October 2020
28 Oct 2020 AP01 Appointment of Matthew Paul Beardmore as a director on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Rupert Labrum as a director on 27 October 2020
28 Oct 2020 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 27 October 2020
24 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/10/2020