PREMINOX GROUP LIMITED
Status | ACTIVE |
Company No. | 10559974 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PREMINOX GROUP LIMITED is an active private limited company with number 10559974. It was incorporated 7 years, 4 months, 17 days ago, on 12 January 2017. The company address is C/O Philip Barnes & Co Limited The Old Council Chambers C/O Philip Barnes & Co Limited The Old Council Chambers, Tamworth, B79 7RB, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lebond
Termination date: 2023-03-21
Documents
Appoint person secretary company with name date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Lebond
Appointment date: 2023-03-21
Documents
Termination secretary company with name termination date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-21
Officer name: Stephen Paul Vanstone
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Preminox Holdings Limited
Change date: 2021-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
Change date: 2021-06-17
New address: C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Marek Kockovsky
Documents
Capital variation of rights attached to shares
Date: 15 Jan 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Jan 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Second filing capital allotment shares
Date: 31 Dec 2019
Action Date: 28 Sep 2019
Category: Capital
Type: RP04SH01
Date: 2019-09-28
Capital : 132.01 GBP
Documents
Capital allotment shares
Date: 27 Nov 2019
Action Date: 29 Sep 2019
Category: Capital
Type: SH01
Capital : 132.01 GBP
Date: 2019-09-29
Documents
Resolution
Date: 04 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 31 Oct 2019
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-29
Made up date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 23 Oct 2019
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Alexander Elder
Cessation date: 2017-04-04
Documents
Cessation of a person with significant control
Date: 23 Oct 2019
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-12
Psc name: Michael Christopher Holt
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2019
Action Date: 28 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105599740001
Charge creation date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-04
Psc name: Preminox Holdings Limited
Documents
Accounts amended with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Old address: Unit 1a, Apollo Park Lichfield Road Industrial Estate Tamworth B79 7TA England
New address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
Change date: 2018-07-18
Documents
Accounts with accounts type dormant
Date: 11 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Capital allotment shares
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 132 GBP
Date: 2017-03-31
Documents
Some Companies
30 BIRKENHEAD ROAD,HOYLAKE,CH47 3BW
Number: | 07573585 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIM JOHNSTON EXECUTIVE SEARCH LIMITED
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI602151 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10536680 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST PERIPHERALS LIMITED
675-677 GEORGE STREET,ABERDEENSHIRE,AB25 3XP
Number: | SC216788 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11730889 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HOLYWELL DRIVE,LOUGHBOROUGH,LE11 3JX
Number: | 10680148 |
Status: | ACTIVE |
Category: | Private Limited Company |