Advanced company searchLink opens in new window

EB4 LTD

Company number 03980843

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
30 Jan 2024 CERTNM Company name changed premier microelectronics europe LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
04 Jun 2023 AA Micro company accounts made up to 30 April 2023
03 Jun 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
28 Apr 2023 CH01 Director's details changed for Mr David John Rodway Rix on 20 April 2023
22 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 May 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AA Micro company accounts made up to 30 April 2020
16 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
07 May 2019 TM02 Termination of appointment of Hanco Financial Management Limited as a secretary on 1 May 2019
01 Mar 2019 AA Micro company accounts made up to 30 April 2018
25 Feb 2019 AD01 Registered office address changed from 8 Tottenham Road Godalming GU7 2HT England to Honeystone Priorsfield Road Hurtmore Godalming GU7 2RG on 25 February 2019
25 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from Central House Woodside Park, Catteshall Lane Godalming Surrey GU7 1LG to 8 Tottenham Road Godalming GU7 2HT on 25 June 2018
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016