PREMX LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Appointment of Mr Aqueel Ahmed as a director on 2021-08-01

View Document

09/11/219 November 2021 Termination of appointment of Hussain Abid as a director on 2021-08-01

View Document

09/11/219 November 2021 Registered office address changed from 113 Westonfields Drive Stoke-on-Trent ST3 5JQ England to 64 Drake Street Rochdale OL16 1PA on 2021-11-09

View Document

09/11/219 November 2021 Cessation of Hussain Abid as a person with significant control on 2021-08-01

View Document

09/11/219 November 2021 Notification of Aqueel Ahmed as a person with significant control on 2021-08-01

View Document

22/07/2122 July 2021 Change of details for Mr Hussain Abid as a person with significant control on 2021-02-02

View Document

18/07/2118 July 2021 Director's details changed for Mr Hussain Abid on 2021-07-04

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

15/07/2115 July 2021 Notification of Hussain Abid as a person with significant control on 2020-12-20

View Document

13/07/2113 July 2021 Cessation of Aqueel Ahmed as a person with significant control on 2021-07-01

View Document

13/07/2113 July 2021 Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 113 Westonfields Drive Stoke-on-Trent ST3 5JQ on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Hussain Abid as a director on 2020-12-20

View Document

13/07/2113 July 2021 Termination of appointment of Aqueel Ahmed as a director on 2021-07-01

View Document

13/07/2113 July 2021 Termination of appointment of Aqueel Ahmed as a secretary on 2021-07-01

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1 ASTON COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA ENGLAND

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

17/05/2017 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CESSATION OF MICHAEL STEVEN NEWTON AS A PSC

View Document

01/01/201 January 2020 SECRETARY APPOINTED MR AQUEEL AHMED

View Document

01/01/201 January 2020 DIRECTOR APPOINTED MR AQUEEL AHMED

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEWTON

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON

View Document

01/01/201 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUEEL AHMED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

11/10/1811 October 2018 CESSATION OF DONNA EKFORD AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY DONNA EKFORD

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA EKFORD

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NEWTON

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR MICHAEL NEWTON

View Document

21/07/1821 July 2018 SECRETARY APPOINTED MR MICHAEL NEWTON

View Document

05/07/185 July 2018 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