Advanced company searchLink opens in new window

PREMIER IMPEX (UK) LTD

Company number 09151865

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)
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2020 PSC07 Cessation of Mukesh Samtani as a person with significant control on 1 November 2020
03 Dec 2020 TM01 Termination of appointment of Mukesh Samtani as a director on 1 November 2020
02 Dec 2020 PSC01 Notification of Zuzana Samtani as a person with significant control on 1 January 2020
02 Dec 2020 AP01 Appointment of Mrs Zuzana Samtani as a director on 1 January 2020
05 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
24 Mar 2020 CH01 Director's details changed for Mr Mukesh Samtani on 19 March 2020
16 Mar 2020 AD01 Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to 55 st Albans Avenue Ashton Under Lyne Lancashire OL6 8DG on 16 March 2020
07 Feb 2020 AA Micro company accounts made up to 31 December 2018
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 CS01 Confirmation statement made on 29 July 2019 with updates
15 May 2019 PSC04 Change of details for Mr Mukesh Samtani as a person with significant control on 10 May 2019
15 May 2019 CH01 Director's details changed for Mr Mukesh Samtani on 10 May 2019
15 May 2019 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on 15 May 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CH01 Director's details changed for Mr Mukesh Samtani on 26 September 2018
25 Sep 2018 AD01 Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 September 2018
14 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with no updates