PREMIER RELIANCE LIMITED

Flat 54 Flat 54 Da Vinci Torre Flat 54 Flat 54 Da Vinci Torre, London Se13 7fa, England
StatusACTIVE
Company No.08485221
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

PREMIER RELIANCE LIMITED is an active private limited company with number 08485221. It was incorporated 11 years, 1 month, 11 days ago, on 12 April 2013. The company address is Flat 54 Flat 54 Da Vinci Torre Flat 54 Flat 54 Da Vinci Torre, London Se13 7fa, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Old address: Flat 54 Da Vinci Torre 77 Loampit Vale London SE13 7FA England

Change date: 2024-02-16

New address: Flat 54 Flat 54 Da Vinci Torre 77 Loampit Vale London SE13 7FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

New address: Flat 54 Da Vinci Torre 77 Loampit Vale London SE13 7FA

Old address: Flat 54 Da Vinci Torre Flat 54, Da Vinci Torre 77 Loampit Vale London SE13 7FA SE13 7FA England

Change date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: Flat 54 Da Vinci Torre Flat 54, Da Vinci Torre 77 Loampit Vale London SE13 7FA SE13 7FA

Old address: 78 Darbyshire House Clovelly Place Greenhithe DA9 9UY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 26 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 26 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 31 Coniston Avenue Purfleet RM19 1PG England

New address: 78 Darbyshire House Clovelly Place Greenhithe DA9 9UY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 26 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-26

Documents

View document PDF

Legacy

Date: 18 Apr 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / susana pires

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 26 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2017

Action Date: 26 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-27

New date: 2016-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 27 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-27

Made up date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2017

Action Date: 28 Jan 2017

Category: Address

Type: AD01

New address: 31 Coniston Avenue Purfleet RM19 1PG

Old address: 114 Latymer Court London W6 7JF England

Change date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 29 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 28 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-28

Made up date: 2015-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 29 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-30

New date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secretarial support LIMITED\certificate issued on 03/12/15

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2015

Action Date: 30 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-30

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Old address: C/O Susana Pires Flat 31 Coniston Avenue Purfleet Essex RM19 1PG

New address: 114 Latymer Court London W6 7JF

Change date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 29 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susana Pires

Change date: 2014-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL AND MACLEOD LTD.

31 MARION WILSON VIEW,LARBERT,FK5 4TP

Number:SC458645
Status:ACTIVE
Category:Private Limited Company

CAMPBELL & ROWLEY CUMBRIA LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:08404705
Status:ACTIVE
Category:Private Limited Company

JAMESCAPE LANDSCAPE LIMITED

14 LONG GROVE CLOSE,BROXBOURNE,EN10 7NP

Number:04151482
Status:ACTIVE
Category:Private Limited Company

LUKS IT SOLUTIONS PRIVATE LIMITED

2B, SVS HOUSE,LONDON,SE25 6EJ

Number:10503798
Status:ACTIVE
Category:Private Limited Company

MARCH OSTEOPATHY LIMITED

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09115588
Status:ACTIVE
Category:Private Limited Company

MARYACADEMY LIMITED

SUITE 2-12 PEEL HOUSE,MORDEN,SM4 5BT

Number:08793577
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