PREMIOT GROUP LTD.
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | Notification of Ondrej Spodniak as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
09/09/259 September 2025 New | Cessation of Villagahdi Muthiayya Raju Ramachandra Raja Muthukrishnan as a person with significant control on 2025-09-09 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
30/09/2430 September 2024 | Cessation of Ondrej Spodniak as a person with significant control on 2024-04-30 |
30/09/2430 September 2024 | Notification of Villagahdi Muthiayya Raju Ramachandra Raja Muthukrishnan as a person with significant control on 2024-04-30 |
30/09/2430 September 2024 | Termination of appointment of Ondrej Spodniak as a director on 2024-09-16 |
30/09/2430 September 2024 | Appointment of Mr Ramachandra Raja Muthukrishnan Villagahdi Muthiayya Raju as a director on 2024-09-16 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Administrative restoration application |
23/08/2323 August 2023 | Audited abridged accounts made up to 2021-12-31 |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
04/01/214 January 2021 | 31/12/19 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | DISS40 (DISS40(SOAD)) |
26/11/2026 November 2020 | 31/12/18 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ONDREJ SPODNIAK / 17/09/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ONDREJ SPODNIAK / 01/08/2018 |
21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDREJ SPODNIAK |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
21/08/1821 August 2018 | CESSATION OF BERKELEY & BLACKMAN SERVICES LTD. AS A PSC |
09/07/189 July 2018 | COMPANY NAME CHANGED HOWEX LTD CERTIFICATE ISSUED ON 09/07/18 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 7 WHITECHAPEL ROAD OFFICE 406 LONDON E1 1DU UNITED KINGDOM |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
22/03/1822 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY & BLACKMAN SERVICES LTD. |
24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
25/06/1525 June 2015 | 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