Advanced company searchLink opens in new window

PREMIUM ASSOCIATES LIMITED

Company number 10817959

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)
12 Feb 2025 CERTNM Company name changed safecrowds LIMITED\certificate issued on 12/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-11
18 Dec 2024 TM01 Termination of appointment of Steven Faye as a director on 18 December 2024
14 Oct 2024 TM01 Termination of appointment of Vicki Hearn as a director on 14 October 2024
20 Aug 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
12 Aug 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
28 Jun 2024 AA Micro company accounts made up to 30 June 2023
20 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
27 Feb 2024 AD01 Registered office address changed from C/O First4Freelancers Ltd 3 Lloyd's Avenue London EC3N 3DS to 88 North Street Hornchurch RM11 1SR on 27 February 2024
18 Jul 2023 AP01 Appointment of Mr Steven Faye as a director on 18 July 2023
18 Jul 2023 AP01 Appointment of Mr Rory Martin Mcgoldrick as a director on 18 July 2023
04 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
02 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
16 May 2023 TM01 Termination of appointment of Rory Martin Mcgoldrick as a director on 16 May 2023
16 May 2023 AP01 Appointment of Ms Vicki Hearn as a director on 16 May 2023
06 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 June 2021
24 May 2021 AA Micro company accounts made up to 30 June 2020
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
05 May 2021 PSC04 Change of details for Mr Rory Martin Mcgoldrick as a person with significant control on 3 March 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2019
31 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 11 March 2021
12 Mar 2021 PSC07 Cessation of Lukasz Nalewaj as a person with significant control on 3 March 2021
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 31.03.2021.