Advanced company searchLink opens in new window

PREMIUM CREDIT LIMITED

Company number 02015200

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2021 CH01 Director's details changed for Mr Maxim Devin Crewe on 1 July 2021
15 Sep 2021 CH01 Director's details changed for Mrs Tara Jane Waite on 20 August 2021
01 Jul 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
13 Nov 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
08 Nov 2019 TM01 Termination of appointment of John Reeve as a director on 31 October 2019
08 Nov 2019 TM01 Termination of appointment of Christopher Stephen Burke as a director on 31 October 2019
24 Sep 2019 AP01 Appointment of Mrs Tara Jane Waite as a director on 23 September 2019
08 Jul 2019 AP01 Appointment of Mr Simon John Moran as a director on 5 July 2019
01 Jul 2019 TM01 Termination of appointment of Thomas Woolgrove as a director on 7 June 2019
30 May 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
16 Jan 2019 AP01 Appointment of Mr Andrew Phillip Chapman as a director on 3 January 2019
07 Dec 2018 AP03 Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018
07 Dec 2018 TM02 Termination of appointment of Charleen Cutler as a secretary on 29 November 2018
25 Jun 2018 TM01 Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 18 June 2018
22 May 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
31 Jul 2017 AP03 Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
31 Oct 2016 AD01 Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015