PREMIER OFFICE SUPPLIES (TV) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to Unit 1 Marcus Close Reading Berkshire RG30 4EA on 2024-08-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

25/01/2325 January 2023 Satisfaction of charge 039580820002 in full

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039580820002

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA PENSON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIA PENSON

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information