Advanced company searchLink opens in new window

PREMINOX LTD

Company number 03533716

Filter by category

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)
03 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
30 Nov 2023 MR01 Registration of charge 035337160010, created on 22 November 2023
27 Sep 2023 AA Full accounts made up to 29 September 2022
28 Apr 2023 AP03 Appointment of Ms Paige Bathurst as a secretary on 28 April 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Mar 2023 TM02 Termination of appointment of Ian Lebond as a secretary on 21 March 2023
21 Mar 2023 AP03 Appointment of Mr Ian Lebond as a secretary on 21 March 2023
21 Mar 2023 TM02 Termination of appointment of Stephen Paul Vanstone as a secretary on 21 March 2023
29 Nov 2022 MR04 Satisfaction of charge 5 in full
28 Sep 2022 AA Full accounts made up to 29 September 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
14 Feb 2022 MR04 Satisfaction of charge 4 in full
10 Jan 2022 CERTNM Company name changed spi (materials) LIMITED\certificate issued on 10/01/22
  • RES15 ‐ Change company name resolution on 2021-12-15
10 Jan 2022 CONNOT Change of name notice
29 Sep 2021 AA Full accounts made up to 29 September 2020
13 Aug 2021 MR01 Registration of charge 035337160009, created on 12 August 2021
17 Jun 2021 PSC05 Change of details for Preminox Group Limited as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 17 June 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of Marek Kockovsky as a director on 26 February 2021
02 Mar 2021 AP01 Appointment of Mr Marek Kockovsky as a director on 26 February 2021
13 Jan 2021 AP01 Appointment of Mr Ian Lebond as a director on 21 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 29 September 2019
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
04 Nov 2019 SH02 Statement of capital on 28 September 2019
  • GBP 132