Advanced company searchLink opens in new window

PREMIER VETERINARY GROUP PLC

Company number 04313987

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)
09 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/03/2024
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
27 Dec 2023 MR04 Satisfaction of charge 043139870002 in full
27 Dec 2023 MR04 Satisfaction of charge 043139870004 in full
18 Dec 2023 MR01 Registration of charge 043139870005, created on 15 December 2023
18 Dec 2023 MR01 Registration of charge 043139870006, created on 15 December 2023
21 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
19 May 2023 RP04CS01 Second filing of Confirmation Statement dated 18 September 2022
11 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: receive the annula report and accounts for year ended 30 september 2022 / re-appoint auditors / authorise the directors to set aunditor's renumeration / short notice of a meeting other than an annual general meeting 22/03/2023
05 Apr 2023 PSC01 Notification of Rajan Uppal as a person with significant control on 25 September 2020
29 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 1 September 2022
06 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts matters 23/11/2022
06 Oct 2022 AA Group of companies' accounts made up to 30 September 2021
18 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 29/03/2023 and again on 19/05/23
04 Oct 2021 AD01 Registered office address changed from New Bond House Bond Street Bristol BS2 9AG to The Quorum Bond Street South Bristol BS1 3AE on 4 October 2021
14 Sep 2021 AA Group of companies' accounts made up to 30 September 2020
13 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,714,323.9
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,649,797
29 Dec 2020 AUD Auditor's resignation
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 CH01 Director's details changed for Mr Rajan Uppal on 9 October 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates