PRIMUS GLOBAL SOLUTIONS LIMITED

283 Green Lanes, London, N13 4XS, England
StatusACTIVE
Company No.11999498
CategoryPrivate Limited Company
Incorporated16 May 2019
Age5 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

PRIMUS GLOBAL SOLUTIONS LIMITED is an active private limited company with number 11999498. It was incorporated 5 years, 1 month, 29 days ago, on 16 May 2019. The company address is 283 Green Lanes, London, N13 4XS, England.



Company Fillings

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramreddy Kesireddy

Termination date: 2024-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: 20-22 Wenlock Road London N1 7GU United Kingdom

New address: 283 Green Lanes London N13 4XS

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Kilaru

Appointment date: 2022-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: 31 Wynchgate London N14 6RP England

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Primus Global Services, Inc.

Notification date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanjay Mazumder

Cessation date: 2020-01-13

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-14

Capital : 100 GBP

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 16 Jan 2020

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 16 Jan 2020

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2020-01-16

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 16 Jan 2020

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debjani Mazumder

Termination date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Mazumder

Termination date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramreddy Kesireddy

Appointment date: 2020-01-01

Documents

View document PDF

Incorporation company

Date: 16 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BETA CO HOLDINGS LIMITED

BROWNE JACOBSON LLP 15TH FLOOR,LONDON,EC3A 7BA

Number:05417519
Status:ACTIVE
Category:Private Limited Company

BEACHSTAPLE LIMITED

BEACHSTAPLE LTD C/O KINGSDOWN WATER WALMER COURT FARM,DEAL,CT14 7NA

Number:05369506
Status:ACTIVE
Category:Private Limited Company

E G GROUNDS CARE LIMITED

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08453227
Status:ACTIVE
Category:Private Limited Company

EUROSCOT RENTALS LIMITED

UNITS 8 & 9,COATBRIDGE,ML5 4RP

Number:SC345499
Status:ACTIVE
Category:Private Limited Company

LAUNCH INTERACTIONS LTD

UNIT 5,GILLINGHAM,SP8 5FB

Number:10835255
Status:ACTIVE
Category:Private Limited Company

LLEWELLYN DAVIES TRAVEL LIMITED

FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA

Number:11158121
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