Advanced company searchLink opens in new window

PRIMUS INNOVATION LIMITED

Company number 11735945

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)
19 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
05 Sep 2023 DS02 Withdraw the company strike off application
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
28 Apr 2023 RP04AP01 Second filing for the appointment of Mr Michel Andrew Brutus as a director
22 Apr 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
14 Apr 2023 AP01 Appointment of Mr Michel Andrew Brutus as a director on 14 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2023
14 Apr 2023 TM01 Termination of appointment of Yevgeniya Niyazova as a director on 14 April 2023
14 Apr 2023 TM01 Termination of appointment of Michel Andrew Brutus as a director on 14 April 2023
14 Apr 2023 AP01 Appointment of Mrs Yevgeniya Niyazova as a director on 14 April 2023
02 Feb 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
19 Jan 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
18 Aug 2021 TM01 Termination of appointment of Alfred Victor Brewster as a director on 12 August 2021
18 Aug 2021 AP01 Appointment of Mr Michel Andrew Brutus as a director on 12 August 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 CH01 Director's details changed for Mr Alfred Victor Brewster on 2 January 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from 11 Euston Road London NW1 2SA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 26 November 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted