Advanced company searchLink opens in new window

PREMIER BF LIMITED

Company number 08844128

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)
09 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
12 Oct 2024 AA Micro company accounts made up to 30 January 2024
15 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
22 Nov 2023 AP01 Appointment of Mr Khaqan Ahmed Iqbal as a director on 10 November 2023
25 Oct 2023 AA Micro company accounts made up to 30 January 2023
01 Aug 2023 PSC01 Notification of Zafar Iqbal as a person with significant control on 1 January 2020
01 Aug 2023 PSC07 Cessation of Nasir Abbas Tarar as a person with significant control on 1 January 2020
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 January 2022
02 May 2022 AD01 Registered office address changed from 58 Lincoln Way Slough SL1 5RG England to Kemp House 152-160 City Rd City Road London EC1V 2NX on 2 May 2022
30 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 30 January 2021
04 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
03 Feb 2021 AD01 Registered office address changed from 116-120 Lee Lane Horwich Bolton BL6 7AF England to 58 Lincoln Way Slough SL1 5RG on 3 February 2021
29 Jan 2021 AA Micro company accounts made up to 30 January 2020
28 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
18 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 116-120 Lee Lane Horwich Bolton BL6 7AF on 28 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 AD01 Registered office address changed from 48 Upton Park Slough SL1 2DE to 23a Kenilworth Gardens Hayes UB4 0AY on 4 January 2018
03 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
31 May 2017 TM01 Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015
26 May 2017 AP01 Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014