PREMED PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Change of details for Mr Mark Hinksman as a person with significant control on 2024-09-01

View Document

19/02/2519 February 2025 Notification of Jodie Marie Price as a person with significant control on 2024-08-31

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-09-01 with updates

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-08-31 with updates

View Document

19/02/2519 February 2025 Appointment of Ms Jodie Marie Price as a director on 2024-08-31

View Document

18/11/2418 November 2024 Registered office address changed from 148 Portland Crescent Leeds LS1 3HB England to 148 the Rose Bowl Portland Crescent Leeds LS1 3HB on 2024-11-18

View Document

04/11/244 November 2024 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 148 Portland Crescent Leeds LS1 3HB on 2024-11-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

22/12/2022 December 2020 CHANGE OF NAME 08/12/2020

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED EDUCATION PASSPORT LIMITED CERTIFICATE ISSUED ON 22/12/20

View Document

22/12/2022 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 8 HAVEN COURT NORTH HAVEN SUNDERLAND SR6 0RL UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/09/1719 September 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information