Advanced company searchLink opens in new window

PREMIER FRUITS (WESTERN INTERNATIONAL) LIMITED

Company number 03429232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
15 Oct 2024 AA Unaudited abridged accounts made up to 5 November 2023
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 5 November 2022
10 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 5 November 2021
23 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 5 November 2020
16 Nov 2020 AD01 Registered office address changed from Stand P1 Western International Market, Hayes Road Southall UB2 5XJ England to P73 - 74 Hayes Road Southall UB2 5XJ on 16 November 2020
15 Oct 2020 AA Total exemption full accounts made up to 5 November 2019
24 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with updates
23 Sep 2019 PSC01 Notification of Blake Aaron Congerton as a person with significant control on 20 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 5 November 2018
12 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 5 November 2017
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 5 November 2016
20 Jan 2017 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to Stand P1 Western International Market, Hayes Road Southall UB2 5XJ on 20 January 2017
23 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Sep 2016 AA Total exemption full accounts made up to 5 November 2015
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 120,001