Advanced company searchLink opens in new window

PREMIER MBP LIMITED

Company number 09348306

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)
06 Feb 2025 TM01 Termination of appointment of Gary Coller as a director on 27 January 2025
11 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Feb 2020 AP01 Appointment of Mrs Gail Astley-Gorman as a director on 5 February 2020
06 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
13 Sep 2019 AP01 Appointment of Mr Gary Coller as a director on 1 June 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
12 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 200
18 May 2016 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
26 Jan 2016 AD01 Registered office address changed from Unit 7 Shepperton Trading Estate Littleton Lane Shepperton Middlesex TW17 0NF to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 26 January 2016
20 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
29 Oct 2015 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to Unit 7 Shepperton Trading Estate Littleton Lane Shepperton Middlesex TW17 0NF on 29 October 2015