PREMONITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-04-04

View Document

04/04/254 April 2025 Annual accounts for year ending 04 Apr 2025

View Accounts

13/03/2513 March 2025 Sub-division of shares on 2025-02-28

View Document

26/02/2526 February 2025 Satisfaction of charge 5 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 1 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 2 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 3 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 8 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

17/01/2417 January 2024 Director's details changed for Mrs Nani Brown on 2023-12-31

View Document

17/01/2417 January 2024 Change of details for Mrs Nani Brown as a person with significant control on 2023-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mrs Nani Brown on 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

06/07/236 July 2023 Appointment of Mr Maxwell Charlie Brown as a director on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Maxwell Charlie Brown on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Charles Brown as a director on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr George Brown as a director on 2023-07-06

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

01/02/211 February 2021 04/04/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

06/12/196 December 2019 04/04/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

03/01/193 January 2019 04/04/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/01/183 January 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/16

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/15

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/14

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 PREVSHO FROM 05/04/2013 TO 04/04/2013

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/04/115 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANI BROWN / 16/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 25 BURNHOLME DRIVE BURNHOLME YORK NORTH YORKSHIRE YO3 0LH

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 05/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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