PREMA CONSULTING LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/03/1826 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/04/1725 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM MCGILLS CHARTERED ACCOUNTANTS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/05/1619 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 220

View Document

12/02/1612 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH RICHARDSON / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH RICHARDSON / 19/01/2012

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH RICHARDSON / 21/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH RICHARSON / 21/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS ENGLAND

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTS SN15 1JW

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM CARINYA THE COMMON BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5DT

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY THE CONTRACTORS ACCOUNTANT LTD

View Document

10/07/0810 July 2008 SECRETARY APPOINTED JULIA ELIZABETH RICHARSON

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/01/00

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: NELSON HOUSE 271 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 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