PREMIER HOME HELP COMPANY LTD

20 Frank Slater House 20 Frank Slater House, Ilford, IG3 9RS, England
StatusACTIVE
Company No.09436677
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PREMIER HOME HELP COMPANY LTD is an active private limited company with number 09436677. It was incorporated 9 years, 3 months, 18 days ago, on 12 February 2015. The company address is 20 Frank Slater House 20 Frank Slater House, Ilford, IG3 9RS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

New address: 20 Frank Slater House Green Lane Ilford IG3 9RS

Change date: 2023-10-31

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nenita Tumanguil

Change date: 2022-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lori Hudaly

Notification date: 2021-02-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debra Michele Fenton

Change date: 2022-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2022

Action Date: 28 May 2022

Category: Address

Type: AD01

Change date: 2022-05-28

Old address: 21 Bedford Square London WC1B 3HH United Kingdom

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jonathan Fenton

Change date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Ian Jonathan Fenton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Capital : 303 GBP

Date: 2021-02-08

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Legacy

Date: 10 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/02/2019

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 201.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 202.00 GBP

Date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 203.00 GBP

Date: 2019-01-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Return

Type: CS01

Description: 12/02/19 Statement of Capital gbp 203

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mrs Debra Michele Fenton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/12/2017

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debra Michele Fenton

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Debra Rochelle Goodman

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Rochelle Goodman

Termination date: 2016-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-04

Officer name: Mrs Debra Michelle Fenton

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debra Goodman

Change date: 2015-03-04

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Ă€NTACHI LTD.

71 SNOWDON LANE,LIVERPOOL,L5 9RB

Number:10938587
Status:ACTIVE
Category:Private Limited Company

DR JONES PHARMACHEM LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:09339913
Status:ACTIVE
Category:Private Limited Company

MECHOULAM MEDICAL SUPPLIES LTD

2 BRUNEL HOUSE RAILWAY SIDINGS,GRAVESEND,DA13 0LT

Number:11470658
Status:ACTIVE
Category:Private Limited Company

O.K. SCAFFOLDING LIMITED

2 HILL STREET,MOUNTAIN ASH,CF45 4PH

Number:01639435
Status:ACTIVE
Category:Private Limited Company

QUE COURT LTD.

FLAT 1 2 QUEENS ROAD,NEWCASTLE UPON TYNE,NE2 2PP

Number:03332831
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUBRIQ LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10701978
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