PREMIUM VENTURES LTD

1st Floor, Healthaid House 1st Floor, Healthaid House, Harrow, HA1 1UD, Middlesex
StatusACTIVE
Company No.07584779
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

PREMIUM VENTURES LTD is an active private limited company with number 07584779. It was incorporated 13 years, 1 month, 18 days ago, on 30 March 2011. The company address is 1st Floor, Healthaid House 1st Floor, Healthaid House, Harrow, HA1 1UD, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Littery Garfield

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mr Gustavo Andres Parra Piani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Littery Garfield

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-28

Psc name: Mr Guillermo Miguel Wild Ceruzzi

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guillermo Miguel Wild Ceruzzi

Change date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

Old address: 49a High Street Ruislip Middlesex HA4 7BD

New address: 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: Blair Consular Services Ltd - Elizabeth House 28 Woodthorpe Road Ashford Middlesex TW15 2RH United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: As Sociedades Sin Fronteras Sl

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Company Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom

Change date: 2011-04-13

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Caveley

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcelo Mercant Santa Cruz

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillermo Miguel Wild Ceruzzi

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maureen Anne Caveley

Change date: 2011-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGH PROPERTY MANAGEMENT LTD

7 PIERSHILL LANE,EDINBURGH,EH8 7EJ

Number:SC624632
Status:ACTIVE
Category:Private Limited Company

CATERPILLAR PENSION TRUST LIMITED

EASTFIELD,PETERBOROUGH,PE1 5FQ

Number:04007770
Status:ACTIVE
Category:Private Limited Company

OLINDA WORLDWIDE LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:09016216
Status:ACTIVE
Category:Private Limited Company

PRICE, FALLOWS HOLDINGS LIMITED

41-42 ENNERDALE ROAD,SHREWSBURY,SY1 3LD

Number:00869245
Status:ACTIVE
Category:Private Limited Company

STUDIO Z DESIGN LIMITED

55 YORKTOWN ROAD,SANDHURST,GU47 9BS

Number:10161866
Status:ACTIVE
Category:Private Limited Company

TINX TRAINING LIMITED

15 RIVELIN WAY,SHEFFIELD,S60 8AX

Number:08554759
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source