Advanced company searchLink opens in new window

PRIME PS TOPCO LIMITED

Company number 13203473

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)
18 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
07 Mar 2024 PSC02 Notification of Abry Prime Aggregator Ltd as a person with significant control on 26 March 2021
06 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 6 March 2024
05 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
10 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 34,136.94
10 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2023 MR04 Satisfaction of charge 132034730001 in full
18 Oct 2023 MR04 Satisfaction of charge 132034730002 in full
18 Oct 2023 MR01 Registration of charge 132034730003, created on 13 October 2023
15 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 16 February 2023
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 16 February 2022
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 31,649.38
05 Jul 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2023
05 Jul 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 5 July 2023
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 30,509.78
26 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Capital thf company arf hterteby 23/04/2023
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 CS01 Confirmation statement made on 16 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/07/2023.
24 May 2023 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 30,209.78
24 May 2023 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 30,209.78
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 27 December 2022
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
31 Oct 2022 AP01 Appointment of Mr Robert Alfred Skea as a director on 24 October 2022