PRIMUS CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09461080 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRIMUS CAPITAL LIMITED is an active private limited company with number 09461080. It was incorporated 9 years, 4 months, 12 days ago, on 26 February 2015. The company address is 46 Aldgate High Street, London, EC3N 1AL, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts amended with accounts type micro entity
Date: 01 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AAMD
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
New address: 46 Aldgate High Street London EC3N 1AL
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Chu
Notification date: 2017-06-12
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 12 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arc Resources Company Limited
Cessation date: 2017-06-12
Documents
Capital allotment shares
Date: 22 Jan 2018
Action Date: 09 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-09
Capital : 55,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yufei Cao
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Chu
Appointment date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
Old address: Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Documents
Some Companies
IRVINE VALLEY PROPERTIES LIMITED
66 MURE AVENUE,KILMARNOCK,KA3 1TT
Number: | SC580667 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WHITWORTH HOUSE,COLCHESTER,CO2 7TL
Number: | 11098656 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 DEVONPORT ROAD,PLYMOUTH,PL3 4DF
Number: | 08767720 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR FLAT,LONDON,SW6 5LB
Number: | 10538371 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MOSTYN ROAD,MAIDSTONE,ME14 5NY
Number: | 11872732 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C DELTA BANK ROAD,GATESHEAD,NE11 9DJ
Number: | 03795163 |
Status: | ACTIVE |
Category: | Private Limited Company |