PREMIUM CONSUMER PRODUCTS LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.07915770
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PREMIUM CONSUMER PRODUCTS LTD is an active private limited company with number 07915770. It was incorporated 12 years, 4 months, 16 days ago, on 19 January 2012. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-24

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snoblad LIMITED\certificate issued on 12/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 24 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 24 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2022

Action Date: 24 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-25

New date: 2021-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2021

Action Date: 25 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-25

Made up date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 26 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Dhawan

Change date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2018

Action Date: 26 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-26

Made up date: 2018-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: 13a 13a First Floor Waterloo Park Upper Brook Street Stockport Cheshire England

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2018

Action Date: 27 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-28

New date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 5300 Lakeside Cheadle Royal Business Park Manchester SK8 3GP

New address: 13a 13a First Floor Waterloo Park Upper Brook Street Stockport Cheshire

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 28 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 28 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2014

Action Date: 28 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-28

Made up date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 29 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2014

Action Date: 29 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-30

New date: 2013-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2013

Action Date: 30 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-30

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOD SWEAT AND GEARS LTD

BROOK COTTAGE,BRIDGNORTH,WV15 6QW

Number:07083189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVANS & BROOKS FIRE LIMITED

4 COURTSOLE FARM POND HILL,ROCHESTER,ME3 7QS

Number:08810123
Status:ACTIVE
Category:Private Limited Company

KUKUA EDUCATION LTD

11 STAPLE INN,LONDON,WC1V 7QH

Number:11172568
Status:ACTIVE
Category:Private Limited Company

MINISUN LIMITED

UNIT L1-L3 LYNWOOD TRADING ESTATE,ECCLES,M30 9QG

Number:09738801
Status:ACTIVE
Category:Private Limited Company

ROBINSON'S PRECISION ENGINEERING LIMITED

81 MOORLANDS,ROTHERHAM,S66 1AS

Number:06761819
Status:ACTIVE
Category:Private Limited Company
Number:00177744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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