Advanced company searchLink opens in new window

PREMIER FURNITURE INTERNATIONAL LIMITED

Company number 05164815

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)
17 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021
06 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
01 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Lee Darrell Charles as a person with significant control on 6 April 2016
22 Sep 2016 AA Accounts for a small company made up to 31 December 2015
09 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
30 Jun 2015 CH01 Director's details changed for Mr Anthony Raymon Charles on 28 June 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1