PRIME AIR EUROPE LIMITED

03897611
C/O COOPER PARRY,NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA

Documents

Documents
Date Category Description Pages
15 Jan 2025 officers Change of particulars for director (Mr Barry Michael Cohen) 2 Buy now
15 Jan 2025 officers Change of particulars for director (Mr Carlos Leandro Macau, Jr) 2 Buy now
14 Jan 2025 officers Change of particulars for secretary (Elizabeth Ramos Letendre) 1 Buy now
14 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2024 accounts Annual Accounts 18 Buy now
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 officers Change of particulars for director (Mr Carlos Leandro Macau, Jr) 2 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
22 Feb 2023 officers Change of particulars for director (Mr Carlos Leandro Macau, Jr) 2 Buy now
21 Feb 2023 officers Change of particulars for secretary (Elizabeth Ramos Letendre) 1 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Barry Michael Cohen) 2 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2022 accounts Annual Accounts 16 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 19 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2020 accounts Annual Accounts 19 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 16 Buy now
29 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 16 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 15 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 14 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
15 Jul 2015 accounts Annual Accounts 15 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
24 Jul 2014 accounts Annual Accounts 17 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Change of particulars for director (Mr Carlos Leandro Macau, Jr) 2 Buy now
07 Aug 2013 officers Appointment of director (Mr Carlos Leandro Macau, Jr) 2 Buy now
07 Aug 2013 officers Termination of appointment of director (Thomas Irwin) 1 Buy now
05 Aug 2013 accounts Annual Accounts 17 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
03 Aug 2012 accounts Annual Accounts 17 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
31 Aug 2011 accounts Annual Accounts 16 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
24 Aug 2010 accounts Annual Accounts 18 Buy now
07 May 2010 officers Termination of appointment of director (Karl Trowbridge) 1 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Thomas Samuel Irwin) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Barry Michael Cohen) 2 Buy now
09 Nov 2009 accounts Annual Accounts 19 Buy now
30 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2009 resolution Resolution 1 Buy now
31 Mar 2009 annual-return Return made up to 21/12/08; full list of members 5 Buy now
21 Oct 2008 accounts Accounting reference date shortened from 21/11/2008 to 31/10/2008 1 Buy now
03 Oct 2008 accounts Annual Accounts 7 Buy now
10 Mar 2008 annual-return Return made up to 21/12/07; full list of members 7 Buy now
08 Mar 2008 accounts Curr sho from 31/03/2008 to 21/11/2007 1 Buy now
14 Dec 2007 capital Ad 21/12/99--------- £ si 399@1 2 Buy now
11 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
29 Nov 2007 resolution Resolution 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
06 Feb 2007 annual-return Return made up to 21/12/06; full list of members 3 Buy now
29 Sep 2006 accounts Annual Accounts 6 Buy now
30 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 annual-return Return made up to 21/12/05; full list of members 8 Buy now
07 Nov 2005 accounts Annual Accounts 6 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
24 Jan 2005 accounts Annual Accounts 7 Buy now
18 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
15 Jan 2004 annual-return Return made up to 21/12/03; full list of members 8 Buy now
02 Oct 2003 accounts Annual Accounts 7 Buy now
13 Jan 2003 annual-return Return made up to 21/12/02; full list of members 8 Buy now
09 Oct 2002 accounts Annual Accounts 7 Buy now
14 Jan 2002 accounts Annual Accounts 6 Buy now
08 Jan 2002 annual-return Return made up to 21/12/01; full list of members 7 Buy now
09 Jan 2001 annual-return Return made up to 21/12/00; full list of members 6 Buy now
22 May 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
22 May 2000 capital Ad 21/12/99--------- £ si 400@1=400 £ ic 1/401 2 Buy now
15 May 2000 incorporation Memorandum Articles 12 Buy now
21 Jan 2000 officers Secretary resigned 1 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
21 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
07 Jan 2000 incorporation Memorandum Articles 11 Buy now
30 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 1999 incorporation Incorporation Company 18 Buy now