- Company Overview for PREMIER EXECUTIVE CARS LTD (08882444)
- Filing history for PREMIER EXECUTIVE CARS LTD (08882444)
- People for PREMIER EXECUTIVE CARS LTD (08882444)
- More for PREMIER EXECUTIVE CARS LTD (08882444)
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 |