PRIME AV LIMITED

Manor Farm Manor Farm, Appleford, OX14 4PA, Oxfordshire
StatusACTIVE
Company No.08552218
CategoryPrivate Limited Company
Incorporated31 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

PRIME AV LIMITED is an active private limited company with number 08552218. It was incorporated 11 years, 1 month, 12 days ago, on 31 May 2013. The company address is Manor Farm Manor Farm, Appleford, OX14 4PA, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

Old address: The Counting House St. Mary's Street Wallingford Oxon OX10 0EL

New address: Manor Farm Church Street Appleford Oxfordshire OX14 4PA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2019

Action Date: 29 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-30

New date: 2018-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mark Mclaren

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085522180001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH01

Date: 2014-05-22

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Date: 2014-05-21

Capital : 40 GBP

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mclaren

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Mclaren

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAVELAND HEALTH LIMITED

95 PEARCROFT ROAD,LONDON,E11 4DP

Number:09295399
Status:ACTIVE
Category:Private Limited Company

DCD ACCOUNTANCY SERVICES LTD

1 BLACKDOWN ROAD,SOLIHULL,B93 9HP

Number:10753069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHAM FURNITURE LIMITED

15 FABIAN ROAD,LONDON,SW6 7TY

Number:05090842
Status:ACTIVE
Category:Private Limited Company

LILLIAN ROSE INTERIORS LTD

18 OLD HOLLINGS HILL,LEEDS,LS20 8EW

Number:09162496
Status:ACTIVE
Category:Private Limited Company

MANNING TOOLS LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:02550059
Status:ACTIVE
Category:Private Limited Company

RMJ BUILDING & CIVIL ENGINEERING LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:10327065
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