Advanced company searchLink opens in new window

PREMIER CARE INVESTMENTS LIMITED

Company number 09507895

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)
14 Feb 2024 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR on 14 February 2024
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 30 May 2022
19 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
28 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2022 AA Micro company accounts made up to 30 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with updates
11 May 2021 PSC07 Cessation of Yannis Alexandros Loucopoulos as a person with significant control on 5 May 2021
11 May 2021 PSC01 Notification of Eugene Kavanagh as a person with significant control on 30 April 2021
11 May 2021 TM01 Termination of appointment of Yannis Alexandros Loucopoulos as a director on 5 May 2021
11 May 2021 AP01 Appointment of Mr Eugene Kavanagh as a director on 30 April 2021
21 Apr 2021 AA Micro company accounts made up to 30 May 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
15 May 2020 AA Micro company accounts made up to 30 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
18 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2019 AA Micro company accounts made up to 30 May 2018
08 Aug 2019 TM01 Termination of appointment of David Mccabe as a director on 31 May 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017