Advanced company searchLink opens in new window

PREMFINA BOND 2 LIMITED

Company number 11734867

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)
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Dec 2023 AD01 Registered office address changed from 15 C/O Callidus Secretaries Limited St Helen's Place London EC3A 6DG England to C/O Callidus Secretaries Limited Becket House 36 Old Jewry London England EC2R 8DD on 20 December 2023
12 Oct 2023 TM01 Termination of appointment of Gillian Elizabeth Kelly as a director on 11 October 2023
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Mrs Natalie Claire Leslie as a director on 30 June 2023
01 Jun 2023 AD01 Registered office address changed from Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY United Kingdom to 15 C/O Callidus Secretaries Limited St Helen's Place London EC3A 6DG on 1 June 2023
17 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2022 TM01 Termination of appointment of Bundeep Singh Rangar as a director on 22 June 2022
14 Jun 2022 AD01 Registered office address changed from Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom to Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY on 14 June 2022
24 Feb 2022 AP01 Appointment of Mrs Sharon Patricia Bishop as a director on 1 January 2022
22 Feb 2022 AP01 Appointment of Miss Gillian Elizabeth Kelly as a director on 1 January 2022
22 Feb 2022 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 January 2022
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of Stephen John Mccann as a director on 25 June 2021
04 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
19 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted