PRIMO PIANO MUSIC LTD

04239194
3 ROOKWOOD CLOSE CARDIFF WALES CF5 2NR

Documents

Documents
Date Category Description Pages
08 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2024 officers Change of particulars for director (Mr Timothy David Riley) 2 Buy now
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 officers Change of particulars for secretary (Mr Timothy David Riley) 1 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2024 officers Change of particulars for director (Mr Timothy David Riley) 2 Buy now
05 Jul 2024 officers Termination of appointment of director (Victoria Griffin) 1 Buy now
18 Jun 2024 accounts Annual Accounts 7 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 7 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 7 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 6 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 5 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 5 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 5 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2017 accounts Annual Accounts 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2016 annual-return Annual Return 23 Buy now
19 Aug 2016 annual-return Annual Return 6 Buy now
17 Aug 2016 officers Change of particulars for secretary (Mr Timothy David Riley) 1 Buy now
17 Aug 2016 officers Change of particulars for director (Mr Timothy David Riley) 2 Buy now
25 Jun 2016 accounts Annual Accounts 4 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 officers Appointment of secretary (Mr Timothy David Riley) 2 Buy now
25 Jun 2015 officers Termination of appointment of secretary (Victoria Griffin) 1 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 accounts Annual Accounts 3 Buy now
14 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2014 officers Appointment of director (Mr Timothy David Riley) 2 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
17 Jul 2014 officers Change of particulars for secretary (Ms Victoria Ferda Riley) 1 Buy now
17 Jul 2014 officers Change of particulars for director (Ms Victoria Ferda Riley) 2 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
05 Jul 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 accounts Annual Accounts 3 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
05 Jul 2011 officers Termination of appointment of director (Timothy Riley) 1 Buy now
27 Jun 2011 accounts Annual Accounts 4 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Change of particulars for director (Ms Victoria Ferda Riley) 2 Buy now
28 Sep 2010 officers Change of particulars for secretary (Victoria Ferda Riley) 1 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
16 Jul 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from, 12 sneyd street, pontcanna, cardiff, wales, CF11 9DL 1 Buy now
06 Jan 2009 annual-return Return made up to 21/06/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
03 Jul 2008 annual-return Return made up to 21/06/07; full list of members 4 Buy now
03 Jul 2008 officers Director's change of particulars / timothy riley / 01/12/2007 1 Buy now
03 Jul 2008 officers Director and secretary's change of particulars / victoria ferda riley / 08/05/2008 1 Buy now
22 Jul 2007 accounts Annual Accounts 7 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
12 Jul 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 6 Buy now
15 Jul 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
10 Aug 2004 annual-return Return made up to 21/06/04; full list of members 7 Buy now
29 Jul 2004 accounts Annual Accounts 6 Buy now
25 Jul 2003 annual-return Return made up to 21/06/03; full list of members 7 Buy now
12 May 2003 accounts Annual Accounts 6 Buy now
20 Feb 2003 accounts Accounting reference date extended from 30/06/02 to 30/09/02 1 Buy now
19 Jul 2002 annual-return Return made up to 21/06/02; full list of members 7 Buy now
04 Sep 2001 address Registered office changed on 04/09/01 from: 252 cowbridge road east, canton, cardiff CF5 1GZ 1 Buy now
29 Jun 2001 capital Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jun 2001 resolution Resolution 8 Buy now
29 Jun 2001 address Registered office changed on 29/06/01 from: 29 rhodfa sweldon, barry, vale of glamorgan CF62 5AD 1 Buy now
29 Jun 2001 officers Director resigned 1 Buy now
29 Jun 2001 officers Secretary resigned 1 Buy now
29 Jun 2001 officers New director appointed 2 Buy now
29 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2001 officers New director appointed 2 Buy now
27 Jun 2001 officers New secretary appointed 2 Buy now
27 Jun 2001 officers Director resigned 1 Buy now
27 Jun 2001 officers Secretary resigned 1 Buy now
27 Jun 2001 address Registered office changed on 27/06/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX 1 Buy now
21 Jun 2001 incorporation Incorporation Company 16 Buy now