PREMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023564520003

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023564520002

View Document

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023564520001

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

28/11/1728 November 2017 Registered office address changed from , Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY to Graby Cottage Graby Sleaford Linco NG34 0HS on 2017-11-28

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE EVANS / 01/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE EVANS / 01/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE EVANS / 26/02/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE EVANS / 01/01/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA PREECE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/01/148 January 2014 DIRECTOR APPOINTED MRS NICOLA JANE EVANS

View Document

19/12/1319 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MILLICENT PREECE / 21/02/2013

View Document

02/01/132 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN PREECE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY COLIN PREECE

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/03/897 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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