Advanced company searchLink opens in new window

PREMIER SIGNATURE LTD

Company number 07940868

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 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
08 Oct 2017 TM01 Termination of appointment of Devinder Singh Gill as a director on 5 October 2017
08 Oct 2017 PSC07 Cessation of Devinder Singh Gill as a person with significant control on 5 October 2017
19 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Oct 2016 AD01 Registered office address changed from , 17 Heston Industrial Mall, Church Road, Hounslow, TW5 0LD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Gurpreet Singh Ubhi as a director on 6 October 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 AP01 Appointment of Mr Devinder Gill as a director on 3 September 2015
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Sep 2015 CH01 Director's details changed for Mr Gurpreet Singh Ubhi on 3 September 2015
03 Sep 2015 TM01 Termination of appointment of Devinder Singh Gill as a director on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from , 17 Heston Industrial Mall, Church Road, Hounslow, TW5 0LD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 3 September 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 TM01 Termination of appointment of Devinder Singh Gill as a director on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from , Suite 6 Scott House, Admirals Way, London, E14 9UG to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 3 September 2015
03 Sep 2015 AP01 Appointment of Mr Gurpreet Singh Ubhi as a director on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Mr Devinder Singh Gill on 3 September 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Jun 2013 AD01 Registered office address changed from , 48 Boston Road, London, W7 3TR, England on 14 June 2013
21 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2012 NEWINC Incorporation