Advanced company searchLink opens in new window

PRIMAL HEALTH LTD

Company number 08584641

Filter by category

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 PSC01 Notification of Michael Julian Ingall as a person with significant control on 31 January 2024
26 Mar 2024 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 31 January 2024
26 Mar 2024 CH01 Director's details changed for Mr Michael Julian Ingall on 26 March 2024
26 Mar 2024 PSC07 Cessation of Capital Properties (Uk) Two Limited as a person with significant control on 31 January 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
02 Jun 2023 CH01 Director's details changed for Mr Michael Ingall on 1 June 2022
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
13 Oct 2021 AD01 Registered office address changed from 2 Ouchthorpe Fold Outwood Wakefield WF1 3HR to C/O Allied London, Suite 1 Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP on 13 October 2021
13 Oct 2021 PSC07 Cessation of Craig Duncan Megretton as a person with significant control on 24 September 2021
13 Oct 2021 PSC02 Notification of Capital Properties (Uk) Two Limited as a person with significant control on 24 September 2021
13 Oct 2021 PSC07 Cessation of Darren Mark Faulkner as a person with significant control on 24 September 2021
13 Oct 2021 AP01 Appointment of Mr Michael Ingall as a director on 24 September 2021
13 Oct 2021 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 24 September 2021
13 Oct 2021 TM02 Termination of appointment of Craig Duncan Megretton as a secretary on 24 September 2021
13 Oct 2021 TM01 Termination of appointment of Ross Daniel Megretton as a director on 24 September 2021
13 Oct 2021 TM01 Termination of appointment of Craig Duncan Megretton as a director on 24 September 2021
13 Oct 2021 TM01 Termination of appointment of Darren Mark Faulkner as a director on 24 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
11 Jun 2021 CH01 Director's details changed for Mr Darren Mark Faulkner on 14 July 2020
14 Jul 2020 PSC04 Change of details for Mr Darren Mark Faulkner as a person with significant control on 28 June 2020
14 Jul 2020 CH01 Director's details changed for Mr Darren Mark Faulkner on 28 June 2020