PREMIER ELECTRONIC RECRUITMENT LIMITED
Company number 04669035
- Company Overview for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- Filing history for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- People for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
- More for PREMIER ELECTRONIC RECRUITMENT LIMITED (04669035)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
21 Feb 2024 | AP03 | Appointment of Ms Georgina Amber Rose Warren as a secretary on 12 February 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
15 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 36/37 36/37 the Street Milton Abbas Blandford Forum Drset DT11 0BP United Kingdom to 86-90 Paul Street London EC2A 4NE on 9 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from September House Boughmore Road Sidmouth Devon EX10 8SH United Kingdom to 36/37 36/37 the Street Milton Abbas Blandford Forum Drset DT11 0BP on 23 February 2022 | |
28 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 March 2021 | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
24 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
|
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | PSC04 | Change of details for Ms Jacqui Grimwood as a person with significant control on 24 March 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
24 Mar 2021 | PSC01 | Notification of Thomas James Warren as a person with significant control on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Thomas James Warren as a director on 24 March 2021 | |
06 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Jacqueline Grimwood on 15 September 2020 | |
07 Oct 2020 | PSC04 | Change of details for Ms Jacqui Grimwood as a person with significant control on 15 September 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from 15 Poplar Road London SE24 0BN England to September House Boughmore Road Sidmouth Devon EX10 8SH on 7 October 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Ronald James Grimwood as a director on 17 December 2019 |