Advanced company searchLink opens in new window

PREMIER FINANCE GB LTD

Company number 06785157

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)
18 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AD01 Registered office address changed from Upper Floor Romilly House Central Park Bristol BS14 9BZ to 30 Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX on 1 August 2022
21 Apr 2022 MR01 Registration of charge 067851570003, created on 18 April 2022
25 Mar 2022 PSC01 Notification of Laura Hay as a person with significant control on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Laura Hay as a director on 23 March 2022
23 Mar 2022 PSC07 Cessation of Laura Hay as a person with significant control on 23 March 2022
10 Mar 2022 AP01 Appointment of Mr Anthony John Hay as a director on 10 March 2022
30 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
05 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
11 Feb 2020 MR04 Satisfaction of charge 2 in full
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
22 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 12,500
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 CH01 Director's details changed for Laura Amor on 20 June 2015
12 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12,500