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)
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to 3 Lloyd's Avenue London EC3N 3DS on 16 November 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 PSC01 Notification of Rory Mcgoldrick as a person with significant control on 14 June 2017
27 Jun 2019 PSC04 Change of details for Mr Lukasz Nalewaj as a person with significant control on 20 September 2018
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
28 May 2019 TM01 Termination of appointment of Lukasz Nalewaj as a director on 21 May 2019
28 May 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 28 May 2019
21 May 2019 AP01 Appointment of Mr Rory Martin Mcgoldrick as a director on 10 May 2019
20 Sep 2018 PSC01 Notification of Lukasz Nalewaj as a person with significant control on 20 September 2018
20 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 13 June 2018 with updates
14 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-12
14 Feb 2018 CONNOT Change of name notice
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 100
27 Jul 2017 CH01 Director's details changed for Mr Lukaz Nalewaj on 28 June 2017
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 2