PREMBIZ LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-30 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
23/10/1923 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
06/09/186 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/05/1326 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | 11/12/12 STATEMENT OF CAPITAL GBP 100 |
22/05/1222 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE RILEY-RADCLIFFE / 01/05/2010 |
17/05/1017 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: LOWER WEASEL GREEN CONONLEY MOORSIDE WEST YORKSHIRE BD20 8ED |
01/05/071 May 2007 | DIRECTOR RESIGNED |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/05/071 May 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company