PREMIER FOOD ZONE LIMITED
Status | ACTIVE |
Company No. | 08478667 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER FOOD ZONE LIMITED is an active private limited company with number 08478667. It was incorporated 11 years, 26 days ago, on 08 April 2013. The company address is 4 Whitchurch Parade 4 Whitchurch Parade, Edgware, HA8 6LR, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ahmed Elsayed Abdrabou Deyab
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ahmed Elsayed Abdrabou Deyab
Change date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change to a person with significant control
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-25
Psc name: Mr Ahmed Elsayed Abdrabou Deyab
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mr Ahmed Elsayed Abdrabou Deyab
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
Old address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
Change date: 2015-08-10
New address: 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Some Companies
PARK HOUSE,SAXMUNDHAM,IP17 1DQ
Number: | 08911935 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHORTLANDS,LONDON,W6 8DA
Number: | 10165659 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVENTUS BUSINESS CENTRE SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE,PETERBOROUGH,PE6 8FD
Number: | 06577613 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10317424 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE SHRUBBERY,DUDLEY,DY1 2BZ
Number: | 09151778 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FLOATING LODGE COMPANY LTD
STAPLAKE LODGE,STARCROSS,EX6 8PQ
Number: | 11027906 |
Status: | ACTIVE |
Category: | Private Limited Company |