PREMIUM SELECT GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-05-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Registered office address changed from 93 Tabernacle Street London EC2A 4BA United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-08-09

View Document

09/08/239 August 2023 Notification of Ryan Crawford as a person with significant control on 2023-07-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Ryan John Crawford as a director on 2023-07-30

View Document

04/08/234 August 2023 Cessation of Paul Pieri as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Termination of appointment of Paul Pieri as a director on 2023-07-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Director's details changed for Mr Paul Pieri on 2023-05-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Paul Pieri as a secretary on 2023-03-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 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