PREMINOX GROUP LIMITED

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
StatusACTIVE
Company No.10559974
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 15 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 132 GBP

Date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARING SERVICES (NW) LIMITED

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

MN ENERGY LTD

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

PROJECT ON TRACK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11730889
Status:ACTIVE
Category:Private Limited Company

THE SKIN RECOVERY CLINIC LTD

103 HOLYWELL DRIVE,LOUGHBOROUGH,LE11 3JX

Number:10680148
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