- 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) |
---|---|---|---|
19 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 | |
01 Nov 2017 | PSC02 | Notification of Lcl Acquistions Limited as a person with significant control on 6 April 2016 | |
19 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
01 Dec 2016 | AUD | Auditor's resignation | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
20 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
10 Mar 2015 | MR01 | Registration of charge 092634650001, created on 3 March 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Mark William Keogh as a director on 11 December 2014 | |
20 Jan 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|