PREMIA UK HOLDINGS 1 LIMITED

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

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

23/10/2323 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London England EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-23

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 2021-02-12

View Document

02/08/232 August 2023 Director's details changed for Mr Colin Malcolm Grint on 2021-02-12

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 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 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

19/03/1919 March 2019 CHANGE OF NAME 13/03/2019

View Document

13/03/1913 March 2019 NOTIFICATION OF PSC STATEMENT ON 12/03/2019

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED CHALLENGECROFT LIMITED CERTIFICATE ISSUED ON 13/03/19

View Document

12/03/1912 March 2019 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR SCOTT LAURENCE MARIES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

12/03/1912 March 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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