Park Royal Road
London
NW10 7LQ
Director Name | Dr Asad Mirza |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 47 - 49 Park Royal Road London NW10 7LQ |
Website | primexconsultancy.co.uk |
---|
Registered Address | 47-49 Park Royal Road Premier Business Centre Park Royal London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Panagiota Theodorou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,640 |
Cash | £28,691 |
Current Liabilities | £21,477 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
3 August 2015 | Delivered on: 7 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Registered office address changed from Building 3 Chiswick Park 566, Chiswick High Road Chiswick London W4 5YA England to 47-49 Park Royal Road Premier Business Centre Park Royal London NW10 7LQ on 2 March 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
17 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
3 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 December 2019 | Satisfaction of charge 075330580001 in full (5 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 May 2019 | Registered office address changed from 47 - 49 Park Royal Road London NW10 7LQ to Building 3 Chiswick Park 566, Chiswick High Road Chiswick London W4 5YA on 1 May 2019 (1 page) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
12 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 August 2015 | Registration of charge 075330580001, created on 3 August 2015 (6 pages) |
7 August 2015 | Registration of charge 075330580001, created on 3 August 2015 (6 pages) |
7 August 2015 | Registration of charge 075330580001, created on 3 August 2015 (6 pages) |
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Ms Panagiota Theodorou on 24 February 2013 (2 pages) |
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Ms Panagiota Theodorou on 24 February 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 June 2013 | Company name changed primex consultancy LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed primex consultancy LIMITED\certificate issued on 17/06/13
|
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
24 February 2013 | Termination of appointment of Asad Mirza as a director (1 page) |
24 February 2013 | Appointment of Ms Panagiota Theodorou as a director (2 pages) |
24 February 2013 | Appointment of Ms Panagiota Theodorou as a director (2 pages) |
24 February 2013 | Termination of appointment of Asad Mirza as a director (1 page) |
31 December 2012 | Registered office address changed from 4 Townshend House Rosemont Road London W3 9AX England on 31 December 2012 (1 page) |
31 December 2012 | Director's details changed for Dr Asad Mirza on 31 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Dr Asad Mirza on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 4 Townshend House Rosemont Road London W3 9AX England on 31 December 2012 (1 page) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages) |
12 March 2012 | Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages) |
12 March 2012 | Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Registered office address changed from 10 St. Dunstans Avenue Acton London Greater London W3 6QB United Kingdom on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 10 St. Dunstans Avenue Acton London Greater London W3 6QB United Kingdom on 29 August 2011 (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|