- Company Overview for PREMIER BF LIMITED (08844128)
- Filing history for PREMIER BF LIMITED (08844128)
- People for PREMIER BF LIMITED (08844128)
- More for PREMIER BF LIMITED (08844128)
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 |