PREMTICIZE LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-12

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-04-05

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-09-16 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

26/09/2226 September 2022 Registered office address changed from 465 Lords Wood Lane Chatham ME5 8EL United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-09-26

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Cessation of Serena Partridge as a person with significant control on 2021-10-04

View Document

11/10/2111 October 2021 Notification of Jenessa Desepeda as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Appointment of Mrs Jenessa Desepeda as a director on 2021-10-04

View Document

07/10/217 October 2021 Termination of appointment of Serena Partridge as a director on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from 43 Porlock Crescent Birmingham B31 5RA England to 465 Lords Wood Lane Chatham ME5 8EL on 2021-10-04

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