PREMIER MANAGED TECHNOLOGIES GROUP LTD
Company number 02513397
- Company Overview for PREMIER MANAGED TECHNOLOGIES GROUP LTD (02513397)
- Filing history for PREMIER MANAGED TECHNOLOGIES GROUP LTD (02513397)
- People for PREMIER MANAGED TECHNOLOGIES GROUP LTD (02513397)
- Charges for PREMIER MANAGED TECHNOLOGIES GROUP LTD (02513397)
- More for PREMIER MANAGED TECHNOLOGIES GROUP LTD (02513397)
| 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) |
|---|---|---|---|
| 16 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
| 06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 08 May 2024 | AD01 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Solo House the Courtyard London Road Horsham West Sussex RH12 1AT on 8 May 2024 | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
| 06 Feb 2024 | PSC05 | Change of details for Premier Interests Limited as a person with significant control on 6 February 2024 | |
| 05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
| 05 Feb 2024 | TM01 | Termination of appointment of Samuel James Lay as a director on 2 February 2024 | |
| 25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 06 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
| 07 Dec 2022 | CH01 | Director's details changed for Mr Nick Martin on 7 December 2022 | |
| 07 Dec 2022 | CH01 | Director's details changed for Mr Nick Martin on 7 December 2022 | |
| 31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
| 29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
| 07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
| 28 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
| 09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
| 15 Sep 2018 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 15 September 2018 | |
| 23 Aug 2018 | AD01 | Registered office address changed from Systems House 2 Kings Road Haslemere Surrey GU27 2QA to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 23 August 2018 | |
| 24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 26 Apr 2018 | MR01 | Registration of charge 025133970001, created on 13 April 2018 |