PRIME ACCOUNTANCY SOLUTIONS LIMITED

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.06784111
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PRIME ACCOUNTANCY SOLUTIONS LIMITED is an active private limited company with number 06784111. It was incorporated 15 years, 5 months, 28 days ago, on 06 January 2009. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN

New address: International House 36-38 Cornhill London EC3V 3NG

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2022

Category: Address

Type: AD02

Old address: Flat 5 Wyckham House Station Approach Oxted RH8 9EW England

New address: 2 Lynton House Bluehouse Lane Oxted RH8 0AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2021

Category: Address

Type: AD02

Old address: Flat 15 Wyckham House Station Approach Oxted RH8 9EW England

New address: Flat 5 Wyckham House Station Approach Oxted RH8 9EW

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2020

Category: Address

Type: AD02

Old address: 15 Wyckham House Station Approach Oxted RH8 9EW England

New address: Flat 15 Wyckham House Station Approach Oxted RH8 9EW

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jan 2020

Category: Address

Type: AD02

Old address: C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ England

New address: 15 Wyckham House Station Approach Oxted RH8 9EW

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2020

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Andrew Charles Olanya

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2016

Category: Address

Type: AD03

New address: C/O Andrew Charles Olanya Flat 2 Lynton House Bluehouse Lane Oxted Surrey RH8 0AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England

New address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

Old address: International House 231 221 Bow Road Bow London E3 2SJ

New address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2011

Action Date: 02 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-02

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Mr Andrew Charles Olanya

Documents

View document PDF

Change sail address company

Date: 16 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew olanya / 17/06/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Resolution

Date: 02 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew olanya / 06/01/2009

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HURSTONS MANAGEMENT LTD

THE OLD MISSION HALL THE GREEN,TORPOINT,PL10 1NH

Number:08966161
Status:ACTIVE
Category:Private Limited Company

JESMOND DENE HOUSE LIMITED

JESMOND DENE HOUSE,NEWCASTLE UPON TYNE,NE2 2EY

Number:05175461
Status:ACTIVE
Category:Private Limited Company

SUNNY INTL INDUSTRIAL LIMITED

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:06055857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEET FLOWER LTD

EDINBURGH HOUSE 1 FALCONWOOD CHASE,MANCHESTER,M28 1FG

Number:11460453
Status:ACTIVE
Category:Private Limited Company

THE MAK MIDLANDS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11497637
Status:ACTIVE
Category:Private Limited Company

THE WINGFIELD BUILDING COMPANY LIMITED

TWO TREES HARE LANE,GREAT MISSENDEN,HP16 0EF

Number:05857243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source