PREMIER RELOCATION LTD
Status | ACTIVE |
Company No. | 07492012 |
Category | Private Limited Company |
Incorporated | 13 Jan 2011 |
Age | 13 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER RELOCATION LTD is an active private limited company with number 07492012. It was incorporated 13 years, 5 months, 2 days ago, on 13 January 2011. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-08
Officer name: Mr Andrew Lee Wells
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vladimir Piskla
Change date: 2021-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Lee Wells
Change date: 2021-02-23
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Andrew Lee Wells
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-01-30
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vladimir Piskla
Change date: 2019-03-11
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Andrew Lee Wells
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Old address: 53 the Market Rosehill Sutton Surrey SM1 3HE
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: 7-11 Woodcote Road Wallington Surrey SM6 0LH
New address: 53 the Market Rosehill Sutton Surrey SM1 3HE
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vladimir Piskla
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 25 Jul 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 25 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier packing (surrey) LTD\certificate issued on 25/07/14
Documents
Change of name notice
Date: 25 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Lee Wells
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Douglas Adams
Documents
Some Companies
145 HUDDERSFIELD ROAD,HALIFAX,HX3 0AH
Number: | 10516889 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 CLARENDON ROAD,LONDON,W11 4JG
Number: | 03872923 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GELLIWASTAD ROAD,PONTYPRIDD,CF37 2BW
Number: | 11511941 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGEBRICK LIMITED,ILCHESTER,BA22 8JL
Number: | 05301626 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 SPRINGFIELD ROAD,SHEFFIELD,S7 2GH
Number: | 03984547 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FARRINGDON ROAD,LONDON,EC1M 3HE
Number: | 11086201 |
Status: | ACTIVE |
Category: | Private Limited Company |