Advanced company searchLink opens in new window

PREMIER MARKETING LTD

Company number 10138159

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2025 DS01 Application to strike the company off the register
14 Jan 2025 AD01 Registered office address changed from Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ Wales to 1st Floor, Office 3 389 Ringwood Place Poole BH12 4LT on 14 January 2025
11 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
10 Jul 2019 AD01 Registered office address changed from Forum 3, Solent Business Park Parkway Whiteley Fareham PO15 7FH United Kingdom to Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ on 10 July 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Dec 2018 TM01 Termination of appointment of Vanessa Ann Baugi as a director on 7 December 2018
05 Dec 2018 PSC04 Change of details for Ms Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Ms Stephanie Edwards on 5 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC01 Notification of Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 PSC07 Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Ms Stephanie Edwards as a director on 5 December 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
09 Feb 2018 AA Total exemption full accounts made up to 30 April 2017