- Company Overview for PREMIUM CHOICE LIMITED (03845329)
- Filing history for PREMIUM CHOICE LIMITED (03845329)
- People for PREMIUM CHOICE LIMITED (03845329)
- Charges for PREMIUM CHOICE LIMITED (03845329)
- More for PREMIUM CHOICE LIMITED (03845329)
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) |
---|---|---|---|
12 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
25 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
24 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
05 Aug 2022 | PSC05 | Change of details for Mers Ins Limited as a person with significant control on 1 August 2022 | |
21 Jan 2022 | AUD | Auditor's resignation | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
09 Dec 2020 | MR04 | Satisfaction of charge 038453290002 in full | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
12 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
10 May 2018 | AD01 | Registered office address changed from Pendeford House Pendeford Business Park Overstrand Wolverhampton WV9 5HA United Kingdom to Pendeford House Pendeford Business Park Overstrand Wolverhampton WV9 5AP on 10 May 2018 | |
11 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2017 | AD01 | Registered office address changed from 406 Fort Dunlop Birmingham West Midlands B24 9FD to Pendeford House Pendeford Business Park Overstrand Wolverhampton WV9 5HA on 2 October 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
13 Jun 2017 | MR01 | Registration of charge 038453290002, created on 7 June 2017 | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Richard Michael John Dornan on 19 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates |