Advanced company searchLink opens in new window

PREMIER RESEARCH GROUP LIMITED

Company number 04671020

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)
22 Apr 2020 AP03 Appointment of Mr Thomas Perkins as a secretary on 31 March 2020
22 Apr 2020 AP01 Appointment of Mr Thomas Perkins as a director on 31 March 2020
22 Apr 2020 TM01 Termination of appointment of Anthony Charles Nicholson as a director on 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
13 Dec 2019 AA Full accounts made up to 31 December 2018
25 Nov 2019 AD01 Registered office address changed from 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY to 250 South Oak Way Reading RG2 6UG on 25 November 2019
04 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
17 Dec 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 MR01 Registration of charge 046710200021, created on 26 July 2018
07 Aug 2018 MR01 Registration of charge 046710200020, created on 26 July 2018
06 Aug 2018 MR01 Registration of charge 046710200018, created on 26 July 2018
01 Aug 2018 MR01 Registration of charge 046710200019, created on 26 July 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
07 Nov 2017 MR01 Registration of charge 046710200017, created on 27 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 100.00
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 13/12/2016
10 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
13 Dec 2016 SH19 Statement of capital on 13 December 2016
  • GBP 41,311,448.86
  • ANNOTATION Clarification a second filed SH19 was registered on 04/04/2017
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 CAP-SS Solvency Statement dated 01/11/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 01/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2016 MA Memorandum and Articles of Association
17 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of guarantee & collateral agreement supplement be entered into guarantee debenture certificate of the company be signed by a directora draft solvency statement and any other document required to be executed pursuant to the loan documentd directors be authorised to approve or ratify terms of the loan document 27/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2016 MR01 Registration of charge 046710200016, created on 1 November 2016
07 Nov 2016 MR01 Registration of charge 046710200015, created on 1 November 2016