Advanced company searchLink opens in new window

PREMIER RUGBY LIMITED

Company number 03096937

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)
28 Mar 2025 AA Full accounts made up to 30 June 2024
03 Mar 2025 TM01 Termination of appointment of Robin Peveril Hooper as a director on 14 February 2025
17 Feb 2025 AP01 Appointment of Mr Thomas Johan Constantijn Visser as a director on 14 February 2025
18 Oct 2024 CS01 Confirmation statement made on 31 August 2024 with updates
27 Sep 2024 MR01 Registration of charge 030969370004, created on 23 September 2024
30 Aug 2024 AP01 Appointment of Mr John White as a director on 29 August 2024
30 Aug 2024 TM01 Termination of appointment of Ismail Walid Kurdi as a director on 29 August 2024
27 Jun 2024 SH19 Statement of capital on 27 June 2024
  • GBP 2,010
27 Jun 2024 SH20 Statement by Directors
27 Jun 2024 CAP-SS Solvency Statement dated 25/06/24
27 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2024 AA Full accounts made up to 30 June 2023
06 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
26 Apr 2023 MR01 Registration of charge 030969370003, created on 21 April 2023
30 Mar 2023 AA Full accounts made up to 30 June 2022
06 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
02 Aug 2022 AD01 Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS to Thomas House 84 Eccleston Square London SW1V 1PX on 2 August 2022
28 Jun 2022 AP01 Appointment of Mr Ismail Walid Kurdi as a director on 6 May 2022
12 Apr 2022 TM01 Termination of appointment of Jason Whittingham as a director on 12 April 2022
30 Mar 2022 AA Full accounts made up to 30 June 2021
03 Dec 2021 AP01 Appointment of Mrs Gemma Elizabeth Wright as a director on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Robert Richard Lucas as a director on 2 December 2021
14 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
25 Aug 2021 AP01 Appointment of Christopher Arthur Booy as a director on 20 August 2021