Advanced company searchLink opens in new window

PRIME MASTER MEAT LTD

Company number 11255275

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)
08 Aug 2023 COCOMP Order of court to wind up
29 Apr 2023 AA Micro company accounts made up to 31 March 2022
11 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 CH01 Director's details changed for Ms Gabriela Naskova Caliskan on 25 August 2020
30 Nov 2020 PSC04 Change of details for Ms Gabriela Naskova Caliskan as a person with significant control on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Ms Gabriela Naskova Caliskan on 14 August 2020
25 Aug 2020 AD01 Registered office address changed from 258 Bury Street West London N9 9LB England to 22 Downs Road Enfield EN1 1PB on 25 August 2020
24 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Ms Gabriela Naskova Caliskan on 6 January 2020
06 Jan 2020 PSC04 Change of details for Ms Gabriela Naskova Caliskan as a person with significant control on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from 7 Weir Hall Avenue London N18 1ED England to 258 Bury Street West London N9 9LB on 6 January 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 CH01 Director's details changed for Ms Gabriela Naydenova on 12 October 2019
13 Dec 2019 PSC04 Change of details for Ms Gabriela Naydenova as a person with significant control on 12 October 2019
18 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
04 Mar 2019 PSC01 Notification of Gabriela Naydenova as a person with significant control on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from 209a High Street Swansea SA1 1PE United Kingdom to 7 Weir Hall Avenue London N18 1ED on 4 March 2019
04 Mar 2019 PSC07 Cessation of Erkan Tasci as a person with significant control on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Erkan Tasci as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Ms Gabriela Naydenova as a director on 1 March 2019
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 100