-
PREMCARD LIMITED - Suite 1b, 1 Bridge Land, Bridge Lane, London, NW11 0EA, United Kingdom
Company Information
- Company registration number
- 05291619
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1b, 1 Bridge Land
- Bridge Lane
- London
- NW11 0EA
- England Suite 1b, 1 Bridge Land, Bridge Lane, London, NW11 0EA, England UK
Management
- Managing Directors
- ROSENBERG, David Jonathan
- Company secretaries
- ROSENBERG, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-19
- Age Of Company 2004-11-19 19 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- -
- Mr Solomon James Rosenberg
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-18
- Last Date: 2022-03-30
- Annual Return
- Due Date: 2024-12-03
- Last Date: 2023-11-19
-
PREMCARD LIMITED Company Description
- PREMCARD LIMITED is a ltd registered in United Kingdom with the Company reg no 05291619. Its current trading status is "live". It was registered 2004-11-19. It has declared SIC or NACE codes as "87100". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Suite 1B, 1 Bridge Land .
Get PREMCARD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premcard Limited - Suite 1b, 1 Bridge Land, Bridge Lane, London, NW11 0EA, United Kingdom
- 2004-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMCARD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-21) - MR01
-
change-account-reference-date-company-previous-shortened (2023-12-18) - AA01
-
change-account-reference-date-company-previous-extended (2023-12-14) - AA01
-
change-to-a-person-with-significant-control (2023-12-14) - PSC04
-
gazette-filings-brought-up-to-date (2023-02-16) - DISS40
-
confirmation-statement-with-updates (2023-02-15) - CS01
-
notification-of-a-person-with-significant-control (2023-02-15) - PSC01
-
cessation-of-a-person-with-significant-control (2023-02-15) - PSC07
-
confirmation-statement-with-updates (2023-12-14) - CS01
-
gazette-notice-compulsory (2023-02-07) - GAZ1
-
capital-allotment-shares (2023-02-15) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-05) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-05-13) - AA
-
change-account-reference-date-company-previous-shortened (2022-03-18) - AA01
keyboard_arrow_right 2021
-
dissolved-compulsory-strike-off-suspended (2021-09-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-08-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
gazette-filings-brought-up-to-date (2021-10-16) - DISS40
-
confirmation-statement-with-no-updates (2021-12-21) - CS01
-
change-account-reference-date-company-previous-shortened (2021-12-21) - AA01
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-21) - AA
-
mortgage-satisfy-charge-full (2020-07-24) - MR04
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-16) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-06) - AD01
-
capital-return-purchase-own-shares (2019-07-24) - SH03
-
capital-cancellation-shares (2019-07-11) - SH06
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-13) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-26) - AA01
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-29) - AD01
-
change-account-reference-date-company-previous-shortened (2017-12-26) - AA01
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
change-account-reference-date-company-previous-shortened (2016-12-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-02-23) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-05-14) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
termination-director-company-with-name-termination-date (2014-12-19) - TM01
-
mortgage-satisfy-charge-full (2014-12-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
change-account-reference-date-company-previous-shortened (2014-12-31) - AA01
-
gazette-notice-compulsary (2014-04-01) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-03-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
change-person-director-company-with-change-date (2011-12-20) - CH01
-
capital-allotment-shares (2011-12-12) - SH01
-
change-account-reference-date-company-current-extended (2011-10-25) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-08-18) - AD01
-
accounts-with-accounts-type-dormant (2011-08-18) - AA
-
legacy (2011-03-15) - MG01
-
termination-secretary-company-with-name (2011-03-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
-
change-person-secretary-company-with-change-date (2011-01-13) - CH03
-
change-person-director-company-with-change-date (2011-01-13) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-01) - AA
-
appoint-person-director-company-with-name (2010-11-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-11-22) - AD01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01
-
change-person-director-company-with-change-date (2009-12-14) - CH01
-
accounts-with-accounts-type-dormant (2009-04-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-04) - 363a
-
legacy (2008-12-02) - 363a
-
legacy (2008-12-02) - 288c
-
accounts-with-accounts-type-dormant (2008-05-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-01-24) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-04-06) - AA
-
legacy (2006-12-20) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-29) - 287
-
legacy (2005-11-21) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-02) - 288b
-
legacy (2004-12-02) - 288a
-
incorporation-company (2004-11-19) - NEWINC