PREAMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2021-01-15

View Document

15/01/2515 January 2025 Notification of Valerie Jane Landenberg as a person with significant control on 2023-05-01

View Document

15/01/2515 January 2025 Director's details changed for Mr Avi Landenberg on 2019-04-10

View Document

15/01/2515 January 2025 Change of details for Mr Abraham Moses Landenberg as a person with significant control on 2023-05-01

View Document

15/01/2515 January 2025 Change of details for Mr Avi Landenberg as a person with significant control on 2019-04-10

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

20/05/2120 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119372540001

View Document

02/10/192 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1923 September 2019 30/04/19 STATEMENT OF CAPITAL GBP 105

View Document

23/09/1923 September 2019 17/04/19 STATEMENT OF CAPITAL GBP 101

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PEREZ

View Document

10/04/1910 April 2019 CESSATION OF DAVID PEREZ AS A PSC

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR AVI LANDENBERG

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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