Advanced company searchLink opens in new window

PREMIER PAY LTD

Company number 13844595

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)
19 Mar 2024 AP02 Appointment of Tallywise Ltd as a director on 17 March 2024
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Jul 2023 PSC07 Cessation of Ponniah Thangarajah as a person with significant control on 2 July 2023
04 Jul 2023 TM01 Termination of appointment of Ponniah Thangarajah as a director on 2 July 2023
04 Jul 2023 AD01 Registered office address changed from 117a Ley Street Ilford Essex IG1 4AA United Kingdom to 96, First Floor Farringdon Road London EC1R 3EA on 4 July 2023
19 Jun 2023 PSC01 Notification of Ponniah Thangarajah as a person with significant control on 3 June 2023
12 Jun 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
24 Apr 2022 PSC07 Cessation of Ponniah Thangarajah as a person with significant control on 24 April 2022
01 Apr 2022 CERTNM Company name changed guest centre LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
31 Mar 2022 PSC01 Notification of Ponniah Thangarajah as a person with significant control on 30 March 2022
31 Mar 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 March 2022
31 Mar 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 117a Ley Street Ilford Essex IG1 4AA on 31 March 2022
31 Mar 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 30 March 2022
31 Mar 2022 AP01 Appointment of Mr Ponniah Thangarajah as a director on 30 March 2022
31 Mar 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 30 March 2022
12 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted