Advanced company searchLink opens in new window

PREMIER 5 LIMITED

Company number 11519325

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
12 Dec 2023 AAMD Amended micro company accounts made up to 30 September 2021
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AA Micro company accounts made up to 30 September 2022
12 Jun 2023 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 58 Croydon Road Caterham CR3 6QB on 12 June 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
31 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
01 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
18 Jan 2019 PSC01 Notification of Amothen Kandasamy as a person with significant control on 17 January 2019
18 Jan 2019 AP01 Appointment of Mr Amothen Kandasamy as a director on 17 January 2019
17 Jan 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 January 2019
17 Jan 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1 Quicks Road London SW19 1EZ on 17 January 2019
15 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted