Advanced company searchLink opens in new window

PREMIER AUDIT COMPANY LIMITED

Company number 05404150

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 2018 TM01 Termination of appointment of John Paul Thwaite as a director on 11 October 2018
16 Oct 2018 AP01 Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018
04 Jul 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 PSC02 Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
23 Apr 2018 PSC02 Notification of Rbs Invoice Finance Limited as a person with significant control on 4 April 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
22 Sep 2017 AD01 Registered office address changed from , Smith House, P O Box 343 Elmwood Avenue, Feltham, Middlesex, TW13 7WH to 250 Bishopsgate London EC2M 4AA on 22 September 2017
26 Jun 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Dec 2016 AP01 Appointment of John-Paul Thwaite as a director on 31 October 2016
03 Nov 2016 TM01 Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 AUD Auditor's resignation
26 Jul 2016 AP01 Appointment of Mr Peter Edmund Lord as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
06 Jul 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
09 Apr 2015 AP01 Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Martin John Morrin as a director on 31 March 2015
10 Jul 2014 TM01 Termination of appointment of Michael Bardrick as a director
08 Jul 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
14 Feb 2014 AP01 Appointment of Adam Holden as a director