PREMO PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Change of details for Mr Thomas Benjamin Light as a person with significant control on 2025-06-16

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

26/09/2326 September 2023 Director's details changed for Mr Thomas Benjamin Light on 2023-09-25

View Document

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

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

13/01/2213 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 54 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE ENGLAND

View Document

11/02/2111 February 2021 COMPANY NAME CHANGED TBL GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 11/02/21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 06/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENJAMIN LIGHT / 06/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

25/09/1925 September 2019 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

15/05/1915 May 2019 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