PREMBRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Director's details changed for Burzin Daruwala Cavas on 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Registered office address changed from Eagle Court 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom to Dominion Court 43 Station Road Solihull B91 3RT on 2021-12-07

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 23 PEMBRIDGE SQUARE LONDON W2 4DR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANUS JOHANNES VAN ES / 01/05/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED ADRIANUS JOHANNES VANES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHIA

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUINN

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED PRITT COMMODITIES LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

23/03/1723 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR WINSTON D'CRUZ

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED BURZIN DARUWALA CAVAS

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O PKF (UK) LLP PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED EDWARD QUINN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 04/02/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AJ

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

16/02/0516 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/994 February 1999 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