PREMIA UK HOLDINGS 3 LTD

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

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Director's details changed for Mr Simon Peter Curtis on 2022-01-14

View Document

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

View Document

24/10/2324 October 2023 Registered office address changed from The Minister Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-24

View Document

04/10/234 October 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 2021-07-05

View Document

27/06/2327 June 2023 Second filing of Confirmation Statement dated 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

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

10/01/2210 January 2022 Director's details changed for Mr Colin Malcolm Grint on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr David John Atkins on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr William Emerson O'farrell on 2022-01-01

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

09/08/219 August 2021 Appointment of Larysa Alla Dlaboha as a secretary on 2021-07-31

View Document

05/07/215 July 2021 Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 2021-06-28

View Document

05/07/215 July 2021 Appointment of Mr Simon Peter Curtis as a director on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Minister Building 21 Mincing Lane London EC3R 7AG on 2021-07-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/03/218 March 2021 CURREXT FROM 30/06/2021 TO 31/12/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LAURENCE MARIES / 18/01/2021

View Document

24/01/2124 January 2021 DIRECTOR APPOINTED MR WILLIAM EMERSON O'FARRELL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MS SONJA GAIL WILHELMINA TUVNES

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR ZSOLT SZALKAI

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED COLIN MALCOLM GRINT

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

07/07/207 July 2020 CESSATION OF GEORGE EDWARD MATELICH AS A PSC

View Document

07/07/207 July 2020 CESSATION OF FRANK TEMPLETON NICKELL AS A PSC

View Document

07/07/207 July 2020 CESSATION OF THOMAS ROBERT WALL IV AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR ZSOLT SZALKAI

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 6 ST ANDREW ST LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 Registered office address changed from , 6 st Andrew St, London, EC4A 3AE, United Kingdom to The Minister Building 21 Mincing Lane London EC3R 7AG on 2019-08-06

View Document

26/06/1926 June 2019 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