PREMIERS DIRECT LIMITED

Company Documents

DateDescription
24/03/2424 March 2024 Termination of appointment of Nauman Qamar as a director on 2024-03-12

View Document

24/03/2424 March 2024 Cessation of Nauman Qamar as a person with significant control on 2024-03-01

View Document

24/03/2424 March 2024 Appointment of Mr Lubomir Behuncik as a director on 2024-03-12

View Document

24/03/2424 March 2024 Notification of Behuncik Lubomir as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Registered office address changed from Malmarc House 116 Dewsbury Road Leeds LS11 6XD England to The Lords 66 st. Lukes Road Leeds West Yorkshire LS11 8JA on 2022-01-15

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR QASIM QAMAR / 05/02/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 114 HARLECH ROAD LEEDS LS11 7DG ENGLAND

View Document

20/12/1820 December 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/03/1823 March 2018 SECRETARY APPOINTED MR QASIM QAMAR

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/01/1827 January 2018 CURRSHO FROM 31/05/2018 TO 05/04/2018

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR KULZAM BIBI

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 25 CROSBY TERRACE LEEDS LS11 9LZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 DIRECTOR APPOINTED MR NAUMAN QAMAR

View Document

24/03/1624 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 25 25 CROSBY TERRACE LEEDS WEST YORKSHIRE UNITED KINGDOM

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR NAUMAN QAMAR

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 7 EDWIN ROAD LEEDS WEST YORKSHIRE LS6 1NL

View Document

27/05/1427 May 2014 CURREXT FROM 28/02/2015 TO 31/05/2015

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MRS KULZAM BIBI

View Document

09/03/149 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

21/02/1321 February 2013 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