Advanced company searchLink opens in new window

PRIME BASMATI RICE LTD

Company number 09445227

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)
04 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Sep 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
09 Sep 2023 RT01 Administrative restoration application
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
06 Apr 2021 AD01 Registered office address changed from 10 a Station Road 1 Floor Hayes Middlesex UB3 4DA England to 46-50, 2nd Floor Station Road Hayes UB3 4DD on 6 April 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Aug 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
07 May 2015 TM01 Termination of appointment of a director
05 May 2015 TM02 Termination of appointment of Aqueel Ahmed Raja as a secretary on 5 May 2015
17 Apr 2015 TM01 Termination of appointment of Aqueel Ahmed Raja as a director on 17 April 2015