PREMONITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-07-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/04/1828 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD WALKER / 16/04/2014

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA NORAH WALKER / 16/04/2014

View Document

07/07/147 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 200

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

04/06/134 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 195 BANBURY ROAD OXFORD OX2 7AR

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 21 COMBEWELL GARSINGTON OXFORD OX9 9BT

View Document

10/06/9310 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/06/9020 June 1990 ADOPT MEM AND ARTS 29/05/90

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/05/9018 May 1990 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