Download leads from Nexok and grow your business. Find out more

Professional Prime Limited

Documents

Total Documents66
Total Pages222

Filing History

1 August 2023Confirmation statement made on 15 July 2023 with no updates
23 September 2022Micro company accounts made up to 31 July 2022
23 September 2022Director's details changed for Mr Paul Conrad Rosenbaum on 23 September 2022
23 September 2022Change of details for Mr Paul Conrad Rosenbaum as a person with significant control on 23 September 2022
30 July 2022Confirmation statement made on 15 July 2022 with no updates
17 January 2022Micro company accounts made up to 31 July 2021
2 August 2021Confirmation statement made on 15 July 2021 with no updates
24 September 2020Micro company accounts made up to 31 July 2020
17 August 2020Confirmation statement made on 15 July 2020 with no updates
10 March 2020Micro company accounts made up to 31 July 2019
23 September 2019Confirmation statement made on 15 July 2019 with no updates
26 January 2019Micro company accounts made up to 31 July 2018
23 August 2018Confirmation statement made on 15 July 2018 with no updates
19 February 2018Micro company accounts made up to 31 July 2017
11 August 2017Confirmation statement made on 15 July 2017 with no updates
11 August 2017Confirmation statement made on 15 July 2017 with no updates
22 February 2017Micro company accounts made up to 31 July 2016
22 February 2017Micro company accounts made up to 31 July 2016
19 August 2016Confirmation statement made on 15 July 2016 with updates
19 August 2016Confirmation statement made on 15 July 2016 with updates
28 December 2015Total exemption small company accounts made up to 31 July 2015
28 December 2015Total exemption small company accounts made up to 31 July 2015
11 November 2015Compulsory strike-off action has been discontinued
11 November 2015Compulsory strike-off action has been discontinued
10 November 2015First Gazette notice for compulsory strike-off
10 November 2015First Gazette notice for compulsory strike-off
9 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
9 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
26 November 2014Total exemption small company accounts made up to 31 July 2014
26 November 2014Total exemption small company accounts made up to 31 July 2014
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
31 January 2014Total exemption small company accounts made up to 31 July 2013
31 January 2014Total exemption small company accounts made up to 31 July 2013
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
30 January 2013Total exemption small company accounts made up to 31 July 2012
30 January 2013Total exemption small company accounts made up to 31 July 2012
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
1 August 2012Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011
1 August 2012Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011
1 August 2012Director's details changed for Mr Paul Conrad Rosenbaum on 1 September 2011
23 February 2012Total exemption small company accounts made up to 31 July 2011
23 February 2012Total exemption small company accounts made up to 31 July 2011
1 December 2011Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011
1 December 2011Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011
1 December 2011Registered office address changed from the Basement 21a Craven Terrace London W2 3QH on 1 December 2011
10 August 2011Director's details changed for Mr Paul Conrad Rosenbaum on 10 August 2011
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
10 August 2011Director's details changed for Mr Paul Conrad Rosenbaum on 10 August 2011
14 April 2011Termination of appointment of Daniel Kunitz as a director
14 April 2011Termination of appointment of Daniel Kunitz as a director
25 November 2010Appointment of Mr Daniel Derow Kunitz as a director
25 November 2010Appointment of Mr Daniel Derow Kunitz as a director
16 July 2010Appointment of Mr Paul Conrad Rosenbaum as a director
16 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010
16 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
16 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010
16 July 2010Termination of appointment of John Cowdry as a director
16 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
16 July 2010Termination of appointment of John Cowdry as a director
16 July 2010Appointment of Mr Paul Conrad Rosenbaum as a director
15 July 2010Incorporation
15 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing