- Company Overview for PREMO FABRICATIONS LIMITED (07061696)
- Filing history for PREMO FABRICATIONS LIMITED (07061696)
- People for PREMO FABRICATIONS LIMITED (07061696)
- Charges for PREMO FABRICATIONS LIMITED (07061696)
- More for PREMO FABRICATIONS LIMITED (07061696)
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 | AP03 | Appointment of Mr Matt Barker as a secretary on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Beau Damean Stevens as a director on 9 April 2024 | |
09 Apr 2024 | TM02 | Termination of appointment of Beau Damean Stevens as a secretary on 9 April 2024 | |
28 Dec 2023 | TM01 | Termination of appointment of David Andrew Knowles as a director on 20 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
29 Aug 2023 | AA | Audited abridged accounts made up to 30 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
30 Aug 2022 | AA | Audited abridged accounts made up to 30 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
31 Aug 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
13 Nov 2020 | MR01 | Registration of charge 070616960009, created on 6 November 2020 | |
13 Nov 2020 | MR01 | Registration of charge 070616960008, created on 6 November 2020 | |
11 Nov 2020 | AA | Audited abridged accounts made up to 30 November 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
24 Aug 2020 | MR04 | Satisfaction of charge 070616960004 in full | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
06 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
11 Jul 2019 | PSC02 | Notification of Keenan Holdings Limited as a person with significant control on 14 June 2019 | |
11 Jul 2019 | PSC07 | Cessation of David Andrew Knowles as a person with significant control on 14 June 2019 | |
19 Jun 2019 | MR04 | Satisfaction of charge 070616960006 in full | |
19 Jun 2019 | MR01 | Registration of charge 070616960007, created on 14 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Deborah Keenan as a director on 14 June 2019 | |
21 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2018
|
|
21 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2018
|
|
21 Mar 2019 | SH03 | Purchase of own shares. |