Advanced company searchLink opens in new window

PREMIER EXECUTIVE CARS LTD

Company number 08882444

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)
18 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
26 Oct 2024 AA Micro company accounts made up to 28 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
06 Dec 2023 AD01 Registered office address changed from 51 Hackney Road London E2 7NX United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 6 December 2023
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 28 February 2020
20 Oct 2020 AD01 Registered office address changed from Unit 3 11 Deal Street London E1 5AH England to 51 Hackney Road London E2 7NX on 20 October 2020
19 May 2020 TM01 Termination of appointment of Jahir Uddin Chowdhury as a director on 19 May 2020
15 Apr 2020 AP01 Appointment of Mr Jahir Uddin Chowdhury as a director on 4 January 2020
06 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
02 Apr 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Oct 2016 AD01 Registered office address changed from Unit - Fm7 the Whitechapel Centre Myrdle Street London E1 1HL United Kingdom to Unit 3 11 Deal Street London E1 5AH on 22 October 2016