Advanced company searchLink opens in new window

PREMIUM PANELS LTD

Company number 12334665

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2024 AA01 Previous accounting period shortened from 29 November 2023 to 28 November 2023
27 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
24 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 CERTNM Company name changed karsey LTD\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
11 Oct 2022 AA Accounts for a dormant company made up to 30 November 2021
11 Oct 2022 TM01 Termination of appointment of Ryan Andrew Hunt as a director on 1 January 2022
08 Sep 2022 PSC04 Change of details for Mr Mohamood Jama as a person with significant control on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from 61a Bridge Street Suite 5002 Kington HR5 3DJ England to 39 Aquarius Street Manchester M15 6AQ on 8 September 2022
05 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
01 Jun 2021 TM01 Termination of appointment of Ibrahim Hassan Hussain as a director on 1 June 2021
31 May 2021 PSC01 Notification of Mohamood Jama as a person with significant control on 31 May 2021
31 May 2021 PSC07 Cessation of Ryan Andrew Hunt as a person with significant control on 31 May 2021
31 May 2021 AP01 Appointment of Mr Mohamood Jama as a director on 31 May 2021
06 May 2021 PSC07 Cessation of Ibrahim Hassan Hussain as a person with significant control on 1 October 2020
30 Apr 2021 PSC01 Notification of Ryan Andrew Hunt as a person with significant control on 10 September 2020
30 Apr 2021 AP01 Appointment of Mr Ryan Andrew Hunt as a director on 17 April 2021
22 Apr 2021 AD01 Registered office address changed from 208 Claremont Road Manchester M14 4TS England to 61a Bridge Street Suite 5002 Kington HR5 3DJ on 22 April 2021
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 25 November 2020 with updates
19 Apr 2021 AD01 Registered office address changed from 274 Claremont Road Manchester Lancashire M14 4TS United Kingdom to 208 Claremont Road Manchester M14 4TS on 19 April 2021