PREMIA UK HOLDINGS 2 LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/01/2531 January 2025 | Termination of appointment of Scott Laurence Maries as a director on 2025-01-31 |
23/06/2423 June 2024 | Full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Second filing for the appointment of Simon Peter Curtis as a director |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with updates |
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 |
15/09/2315 September 2023 | Full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Director's details changed for Mr Scott Laurence Maries on 2021-03-18 |
02/08/232 August 2023 | Director's details changed for Mr Colin Malcolm Grint on 2021-03-18 |
15/05/2315 May 2023 | Appointment of Mr Simon Peter Curtis as a director on 2023-05-12 |
23/02/2323 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 2023-02-22 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
09/08/219 August 2021 | Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-31 |
09/08/219 August 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-07-31 |
28/07/2128 July 2021 | Full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
21/07/2021 July 2020 | CESSATION OF FRANK TEMPLETON NICKELL AS A PSC |
21/07/2021 July 2020 | CESSATION OF GEORGE EDWARD MATELICH AS A PSC |
21/07/2021 July 2020 | CESSATION OF THOMAS ROBERT WALL IV AS A PSC |
21/07/2021 July 2020 | NOTIFICATION OF PSC STATEMENT ON 23/07/2019 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR ZSOLT SZALKAI |
08/08/198 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 6 ST ANDREW ST LONDON EC4A 3AE UNITED KINGDOM |
23/07/1923 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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