Advanced company searchLink opens in new window

PREMA ENERGY LTD

Company number 08686722

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)
05 Dec 2024 AA Accounts for a small company made up to 31 March 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
06 Jan 2022 MR01 Registration of charge 086867220002, created on 24 December 2021
24 Dec 2021 MR04 Satisfaction of charge 086867220001 in full
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
18 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Aug 2018 MR01 Registration of charge 086867220001, created on 15 August 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
19 Sep 2017 PSC02 Notification of Prema Holdings Ltd as a person with significant control on 31 March 2017
19 Sep 2017 PSC07 Cessation of Stephen Alan Fletcher as a person with significant control on 31 March 2017
16 Jun 2017 AP02 Appointment of Jarron Holdings Limited as a director on 16 June 2017
08 Jun 2017 AP01 Appointment of Mr Mark Christopher Andrews as a director on 31 March 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 90.00