Advanced company searchLink opens in new window

PREMIA UK HOLDINGS 3 LTD

Company number 12071344

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)
08 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
28 Jan 2021 CH01 Director's details changed for Mr Scott Laurence Maries on 18 January 2021
24 Jan 2021 AP01 Appointment of Mr William Emerson O'farrell as a director on 15 January 2021
19 Jan 2021 AP01 Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 15 January 2021
19 Jan 2021 AP01 Appointment of Mr David John Atkins as a director on 15 January 2021
29 Oct 2020 AP01 Appointment of Colin Malcolm Grint as a director on 28 October 2020
29 Oct 2020 TM01 Termination of appointment of Zsolt Szalkai as a director on 28 October 2020
07 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
07 Jul 2020 PSC08 Notification of a person with significant control statement
07 Jul 2020 PSC07 Cessation of Frank Templeton Nickell as a person with significant control on 26 June 2019
07 Jul 2020 PSC07 Cessation of George Edward Matelich as a person with significant control on 26 June 2019
07 Jul 2020 PSC07 Cessation of Thomas Robert Wall Iv as a person with significant control on 26 June 2019
19 Sep 2019 AP01 Appointment of Mr Zsolt Szalkai as a director on 18 September 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from , 6 st Andrew St, London, EC4A 3AE, United Kingdom to The Minister Building 21 Mincing Lane London EC3R 7AG on 6 August 2019
26 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-26
  • GBP 1