PREMONITION DESIGN LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

21/02/2121 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SHERIDAN / 30/04/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SHERIDAN / 01/01/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM INTERWOOD HOUSE, STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/134 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHARLOTTE KEMNER / 01/01/2013

View Document

04/05/134 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SHERIDAN / 01/10/2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SHERIDAN / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHARLOTTE KEMNER / 01/01/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KEMNER / 01/01/2009

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KEMNER / 30/04/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 39 PAYNE CLOSE BARKING ESSEX IG11 9PL

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: INTERWOOD HOUSE, STAFFORD AVENUE HORNCHURCH ESSEX RM11 2ER

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 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