Advanced company searchLink opens in new window

PREMIUM CREDIT LIMITED

Company number 02015200

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)
23 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
  • USD 100
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2016 AP01 Appointment of Mr Thomas Woolgrove as a director on 11 January 2016
22 Jan 2016 AP01 Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016
05 Jan 2016 TM01 Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015
16 Nov 2015 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015
02 Nov 2015 AP01 Appointment of Mr Colin Denis Keogh as a director on 28 October 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AP01 Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 22 July 2015
07 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
  • USD 100
11 Mar 2015 AP01 Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015
11 Mar 2015 AP01 Appointment of Mr Anthony Santospirito as a director on 27 February 2015
11 Mar 2015 AP01 Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015
11 Mar 2015 AP01 Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Collin Edward Roche as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Michael Staren Hollander as a director on 27 February 2015
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2014
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2013
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 March 2012
05 Aug 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AP03 Appointment of Mr Jasan Fitzpatrick as a secretary
14 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000

Statement of capital on 2014-03-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
11 Nov 2013 TM01 Termination of appointment of Nicholas Pearce as a director
25 Sep 2013 AAMD Amended full accounts made up to 31 December 2012