PREMO PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 | Change of details for Mr Thomas Benjamin Light as a person with significant control on 2025-06-16 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-14 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
26/09/2326 September 2023 | Director's details changed for Mr Thomas Benjamin Light on 2023-09-25 |
26/09/2326 September 2023 | Registered office address changed from 7 Park Row Leeds West Yorkshire LS1 5HD England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-09-26 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
13/01/2213 January 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/05/217 May 2021 | 30/09/20 UNAUDITED ABRIDGED |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND |
11/02/2111 February 2021 | COMPANY NAME CHANGED TBL GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 11/02/21 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
23/04/2023 April 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 06/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 06/01/2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND |
25/09/1925 September 2019 | CURREXT FROM 31/05/2020 TO 30/09/2020 |
15/05/1915 May 2019 | 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