- Company Overview for PREMIA CORPORATE NAME (2) LIMITED (09263465)
- Filing history for PREMIA CORPORATE NAME (2) LIMITED (09263465)
- People for PREMIA CORPORATE NAME (2) LIMITED (09263465)
- Charges for PREMIA CORPORATE NAME (2) LIMITED (09263465)
- More for PREMIA CORPORATE NAME (2) LIMITED (09263465)
| 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) |
|---|---|---|---|
| 06 Feb 2026 | CS01 | Confirmation statement made on 5 February 2026 with no updates | |
| 16 Sep 2025 | CH01 | Director's details changed for Mr Simon Peter Curtis on 15 August 2025 | |
| 03 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
| 23 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
| 05 Jun 2024 | AP01 | Appointment of Mr David John Atkins as a director on 30 May 2024 | |
| 10 May 2024 | TM01 | Termination of appointment of David John Atkins as a director on 7 May 2024 | |
| 09 May 2024 | AP01 | Appointment of Mr David John Atkins as a director on 7 May 2024 | |
| 07 May 2024 | TM01 | Termination of appointment of Scott Laurence Maries as a director on 7 May 2024 | |
| 12 Feb 2024 | PSC05 | Change of details for Premia Uk Holdings 1 Ltd as a person with significant control on 16 March 2020 | |
| 09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
| 24 Oct 2023 | AD01 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023 | |
| 15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
| 23 Feb 2023 | AP03 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 | |
| 31 Aug 2022 | TM02 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 | |
| 22 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
| 27 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
| 14 Jan 2022 | CH01 | Director's details changed for Mr Simon Peter Curtis on 14 January 2022 | |
| 06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 19 Aug 2021 | AP01 | Appointment of Mr Simon Peter Curtis as a director on 19 August 2021 | |
| 30 Jun 2021 | TM01 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021 | |
| 17 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
| 17 Jun 2021 | PSC05 | Change of details for Premia Uk Holdings Ltd as a person with significant control on 12 February 2021 | |
| 27 Jan 2021 | CH01 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 |