Advanced company searchLink opens in new window

PREMIER FLAVOUR LTD

Company number 10613470

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)
31 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with updates
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 100
31 Jan 2024 TM01 Termination of appointment of Baldip Kaur Ubhi as a director on 31 January 2024
31 Jan 2024 AP01 Appointment of Mr Gurpreet Singh Ubhi as a director on 31 January 2024
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Apr 2021 AD01 Registered office address changed from N.S. Amin & Co 334-336 Goswell Road London EC1V 7RP England to 7a Brent Road Southall UB2 5FB on 11 April 2021
22 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
05 Jul 2020 AD01 Registered office address changed from 171 Staines Road Hounslow TW3 3LL England to N.S. Amin & Co 334-336 Goswell Road London EC1V 7RP on 5 July 2020
06 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
09 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 100
29 Nov 2018 TM01 Termination of appointment of Gurpreet Singh Ubhi as a director on 26 November 2018
27 Nov 2018 AD01 Registered office address changed from 9 Bulstrode Road Hounslow TW3 3AW United Kingdom to 171 Staines Road Hounslow TW3 3LL on 27 November 2018
27 Nov 2018 AP01 Appointment of Mrs Baldip Kaur Ubhi as a director on 26 November 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted