Advanced company searchLink opens in new window

PREMIA UK HOLDINGS 3 LTD

Company number 12071344

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 Mar 2024 CH01 Director's details changed for Mr Simon Peter Curtis on 14 January 2022
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
24 Oct 2023 AD01 Registered office address changed from The Minister Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 CH01 Director's details changed for Mr Scott Laurence Maries on 5 July 2021
27 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 31 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/06/23
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
23 Feb 2023 AP03 Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023
31 Aug 2022 TM02 Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022
15 Jul 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr William Emerson O'farrell on 1 January 2022
10 Jan 2022 CH01 Director's details changed for Mr David John Atkins on 1 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Colin Malcolm Grint on 1 January 2022
09 Aug 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2021
09 Aug 2021 AP03 Appointment of Larysa Alla Dlaboha as a secretary on 31 July 2021
05 Jul 2021 AP01 Appointment of Mr Simon Peter Curtis as a director on 1 July 2021
05 Jul 2021 AD01 Registered office address changed from , 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom to The Minister Building 21 Mincing Lane London EC3R 7AG on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
08 Mar 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
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