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)
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 15,140,834.54
13 Aug 2013 SH02 Sub-division of shares on 27 June 2013
10 Jul 2013 MEM/ARTS Memorandum and Articles of Association
10 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/06/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2013 SH02 Sub-division of shares on 27 June 2013
21 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 24 March 2013 no member list
18 Feb 2013 AD03 Register(s) moved to registered inspection location
18 Feb 2013 AD02 Register inspection address has been changed
11 Feb 2013 AP03 Appointment of Mr Donald Ian George Layman Strang as a secretary on 19 September 2012
11 Feb 2013 TM02 Termination of appointment of Kiran Caldas Morzaria as a secretary on 19 September 2012
11 Feb 2013 TM02 Termination of appointment of Kiran Caldas Morzaira as a secretary on 19 September 2012
11 Feb 2013 AP01 Appointment of Mr Donald Ian George Layman Strang as a director on 19 September 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 May 2012
  • GBP 15,120,834.54
06 Sep 2012 TM01 Termination of appointment of Charles Ainslie Wood as a director on 26 July 2012
06 Sep 2012 TM01 Termination of appointment of Lincoln John Moore as a director on 26 July 2012
03 Sep 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
07 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
09 May 2012 CERTNM Company name changed css-stellar PLC\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
09 May 2012 CONNOT Change of name notice
10 Apr 2012 AP01 Appointment of Lincoln John Moore as a director on 4 April 2012
05 Apr 2012 AP01 Appointment of Mr Charles Ainslie Wood as a director on 4 April 2011