PREMIOT GROUP LTD.

Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewNotification of Ondrej Spodniak as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

09/09/259 September 2025 NewCessation of Villagahdi Muthiayya Raju Ramachandra Raja Muthukrishnan as a person with significant control on 2025-09-09

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/09/2430 September 2024 Cessation of Ondrej Spodniak as a person with significant control on 2024-04-30

View Document

30/09/2430 September 2024 Notification of Villagahdi Muthiayya Raju Ramachandra Raja Muthukrishnan as a person with significant control on 2024-04-30

View Document

30/09/2430 September 2024 Termination of appointment of Ondrej Spodniak as a director on 2024-09-16

View Document

30/09/2430 September 2024 Appointment of Mr Ramachandra Raja Muthukrishnan Villagahdi Muthiayya Raju as a director on 2024-09-16

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Administrative restoration application

View Document

23/08/2323 August 2023 Audited abridged accounts made up to 2021-12-31

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

04/01/214 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 DISS40 (DISS40(SOAD))

View Document

26/11/2026 November 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ONDREJ SPODNIAK / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ONDREJ SPODNIAK / 01/08/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDREJ SPODNIAK

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF BERKELEY & BLACKMAN SERVICES LTD. AS A PSC

View Document

09/07/189 July 2018 COMPANY NAME CHANGED HOWEX LTD CERTIFICATE ISSUED ON 09/07/18

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 7 WHITECHAPEL ROAD OFFICE 406 LONDON E1 1DU UNITED KINGDOM

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKELEY & BLACKMAN SERVICES LTD.

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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