PREFERRED MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
11/10/2411 October 2024 | Cessation of Larisa Sokolova as a person with significant control on 2024-10-09 |
11/10/2411 October 2024 | Notification of Vera Zernova as a person with significant control on 2024-10-09 |
11/10/2411 October 2024 | Cessation of Tamara Dyakova as a person with significant control on 2024-10-09 |
11/10/2411 October 2024 | Cessation of Svetlana Krasnikova as a person with significant control on 2024-10-09 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-28 with updates |
30/05/2330 May 2023 | Notification of Michalis Elpidorou as a person with significant control on 2023-05-17 |
30/05/2330 May 2023 | Termination of appointment of Blg Registrars Limited as a secretary on 2023-05-16 |
30/05/2330 May 2023 | Cessation of Areti Charidemou as a person with significant control on 2023-05-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Amended micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Secretary's details changed for Blg Registrars Limited on 2021-07-28 |
21/06/2121 June 2021 | Withdrawal of a person with significant control statement on 2021-06-21 |
21/06/2121 June 2021 | Withdrawal of a person with significant control statement on 2021-06-21 |
21/06/2121 June 2021 | Withdrawal of a person with significant control statement on 2021-06-21 |
18/06/2118 June 2021 | Notification of a person with significant control statement |
18/06/2118 June 2021 | Notification of a person with significant control statement |
18/06/2118 June 2021 | Notification of a person with significant control statement |
18/06/2118 June 2021 | Notification of Larisa Sokolova as a person with significant control on 2021-05-25 |
18/06/2118 June 2021 | Notification of Tamara Dyakova as a person with significant control on 2021-05-25 |
18/06/2118 June 2021 | Notification of Svetlana Krasnikova as a person with significant control on 2021-05-25 |
17/06/2117 June 2021 | Withdrawal of a person with significant control statement on 2021-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SOCRATES ELLINAS |
27/02/2027 February 2020 | DIRECTOR APPOINTED MR NEOCLIS NIKOLAIDES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
06/06/186 June 2018 | DIRECTOR APPOINTED MR SOCRATES ELLINAS |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR XENIA THOMA |
06/06/186 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ELENI PHEDONOS |
28/02/1828 February 2018 | SECOND FILING OF PSC01 FOR ARETI CHARIDEMOU |
19/02/1819 February 2018 | SECOND FILING OF PSC07 FOR TATIANA ZERNOVA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | SECOND FILING OF PSC01 FOR ARETI CHARIDEMOU |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MS ARETA CHARIDEMOU / 13/10/2017 |
07/11/177 November 2017 | CESSATION OF TATIANA ZERNOVA AS A PSC |
07/11/177 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARETA CHARIDEMOU |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
13/10/1713 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA ZERNOVA |
13/10/1713 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/09/1423 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR APPOINTED ELENI PHEDONOS |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR TONIA FRANGOUDI |
17/10/1317 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/09/1323 September 2013 | SECTION 519 |
13/09/1213 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
12/09/1212 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / XENIA THOMA / 01/01/2011 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONIA FRANGOUDI / 01/01/2011 |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
12/01/1112 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
13/10/1013 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
22/10/0922 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
21/11/0821 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
30/09/0830 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS |
04/06/074 June 2007 | £ NC 1000/3000 26/03/0 |
04/06/074 June 2007 | NC INC ALREADY ADJUSTED 26/03/07 |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/075 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
06/03/036 March 2003 | DIRECTOR RESIGNED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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