PREMIER QUALITY PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 09421006 |
Category | Private Limited Company |
Incorporated | 04 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER QUALITY PRODUCTS LIMITED is an active private limited company with number 09421006. It was incorporated 9 years, 3 months, 25 days ago, on 04 February 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.
Company Fillings
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 09 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-09
Psc name: Catherine Blake
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 10 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-10
Psc name: Dr Emma Leonie Blake
Documents
Termination director company with name termination date
Date: 19 Feb 2024
Action Date: 09 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-09
Officer name: Catherine Blake
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
Old address: PO Box 4385 09421006: Companies House Default Address Cardiff CF14 8LH
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Default companies house registered office address applied
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: RP05
Change date: 2022-08-09
Default address: PO Box 4385, 09421006: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change person director company with change date
Date: 29 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Blake
Change date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: Portland House Bressenden Place London SW1E 5RS England
New address: 1st Formations, 71-75 Shelton Street London WC2H 9JQ
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Blake
Change date: 2015-02-04
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Emma Blake
Documents
Some Companies
204 FIELD END ROAD,PINNER,HA5 1RD
Number: | 11394238 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVA ARMS CO (GUNSMITHS) LIMITED
21 VICTORIA ROAD,CHESTER,CH4 8ST
Number: | 10422347 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNWOOD HOUSE FERNWOOD DRIVE,,WATNALL,NG16 1LA
Number: | 07944400 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUICKSWOOD,LONDON,NW3 3SJ
Number: | 11699663 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ
Number: | 07083715 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARCUS HARRISON BOILER MAN LIMITED
7 NEW ROAD,ELY,CB6 1PX
Number: | 10828389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |