Advanced company searchLink opens in new window

PRAEMAR LIMITED

Company number 11323310

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)
22 May 2024 CS01 Confirmation statement made on 22 April 2024 with updates
16 May 2024 SH19 Statement of capital on 16 May 2024
  • GBP 3.40924
16 May 2024 SH20 Statement by Directors
16 May 2024 CAP-SS Solvency Statement dated 09/05/24
16 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
18 Oct 2023 PSC01 Notification of Jason Drattell as a person with significant control on 4 July 2023
18 Oct 2023 PSC07 Cessation of Martin Laurence Kemp as a person with significant control on 4 July 2023
07 Jul 2023 TM01 Termination of appointment of Martin Laurence Kemp as a director on 4 July 2023
07 Jul 2023 AP01 Appointment of Mr Serkan Dede as a director on 4 July 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ England to Rude Store the Old Estate Yard Newton St. Loe Bath BA2 9BR on 24 February 2023
09 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
21 Dec 2021 SH02 Sub-division of shares on 18 December 2020
10 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
08 Jan 2021 SH02 Sub-division of shares on 18 December 2020
08 Jan 2021 MA Memorandum and Articles of Association
08 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/12/2020
08 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from North Barn Manor Farm South Stoke Bath BA2 7DW United Kingdom to North Barn Sulis Down Business Village Southstoke Bath BA2 7PQ on 16 December 2019