Advanced company searchLink opens in new window

PRERAMET (UK) LIMITED

Company number 04292995

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)
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
03 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014
12 Dec 2013 CH01 Director's details changed for Ms Marjo Hannele Alanoja on 5 December 2013
11 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AP01 Appointment of Ms Marjo Hannele Alanoja as a director
25 Jul 2012 TM01 Termination of appointment of Fabrizio Bordin as a director
24 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 25 September 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Fabrizio Italo Carlo Bordin on 20 May 2010
19 Jan 2011 TM01 Termination of appointment of Laros Consulting Inc as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AP04 Appointment of Abs Secretary Services Ltd as a secretary
28 May 2010 AA Total exemption small company accounts made up to 31 December 2008
28 May 2010 AA Total exemption small company accounts made up to 31 December 2007
19 May 2010 AD01 Registered office address changed from C/O Pllg 6-8 York Place Leeds LS1 2DS on 19 May 2010