PREMIERE BUILDING & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/01/2520 January 2025 | Director's details changed for Mr Gareth Lynch on 2024-11-30 |
20/01/2520 January 2025 | Change of details for Mr Gareth Lynch as a person with significant control on 2024-11-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Change of details for Mr Jamie Lynch as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Gareth Lynch as a person with significant control on 2024-03-28 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-20 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/04/219 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF PSC STATEMENT ON 20/06/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/09/1426 September 2014 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
09/07/149 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
27/06/1427 June 2014 | 20/06/13 STATEMENT OF CAPITAL GBP 1000 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 5 THE BEACHES WATERFORD GARDENS CLIMPING WET SUSSEX BN17 5PQ ENGLAND |
12/06/1412 June 2014 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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