PREMIA UK HOLDINGS 2 LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Scott Laurence Maries as a director on 2025-01-31

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Second filing for the appointment of Simon Peter Curtis as a director

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

24/10/2324 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London England EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Mr Scott Laurence Maries on 2021-03-18

View Document

02/08/232 August 2023 Director's details changed for Mr Colin Malcolm Grint on 2021-03-18

View Document

15/05/2315 May 2023 Appointment of Mr Simon Peter Curtis as a director on 2023-05-12

View Document

23/02/2323 February 2023 Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/08/219 August 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-31

View Document

09/08/219 August 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-07-31

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 CESSATION OF FRANK TEMPLETON NICKELL AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF GEORGE EDWARD MATELICH AS A PSC

View Document

21/07/2021 July 2020 CESSATION OF THOMAS ROBERT WALL IV AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF PSC STATEMENT ON 23/07/2019

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 6 ST ANDREW ST LONDON EC4A 3AE UNITED KINGDOM

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MORRIS D LIMITED


  • 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