PREMIER CREATIF LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-23 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-11-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-14 update statutory_documents ADOPT ARTICLES 01/07/2021
2021-12-09 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 400
2021-12-09 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 400
2021-12-09 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 400
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PHILIP / 08/02/2012
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-03-07 insert company_previous_name PREMIER LABELS AND NAMEPLATES LIMITED
2019-03-07 update name PREMIER LABELS AND NAMEPLATES LIMITED => PREMIER CREATIF LIMITED
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-02-01 update statutory_documents COMPANY NAME CHANGED PREMIER LABELS AND NAMEPLATES LIMITED CERTIFICATE ISSUED ON 01/02/19
2018-05-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PHILIP / 01/02/2018
2018-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JAMES YOUNG / 01/02/2018
2018-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MERVYN JAMES YOUNG / 01/02/2018
2018-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHLOE LOUISE YOUNG / 01/02/2018
2017-11-07 delete address PREMIER HOUSE HARROW LANE GODALMING SURREY GU7 3LD
2017-11-07 insert address UNIT 4 OLD PORTSMOUTH ROAD PEASMARSH GUILDFORD SURREY ENGLAND GU3 1LZ
2017-11-07 update reg_address_care_of PREMIER LABELS AND NAMEPLATES LIMITED => null
2017-11-07 update registered_address
2017-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O PREMIER LABELS AND NAMEPLATES LIMITED PREMIER HOUSE HARROW LANE GODALMING SURREY GU7 3LD
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-03-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-02-08 update statutory_documents 07/02/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 delete address PREMIER HOUSE HARROW LANE GODALMING SURREY UNITED KINGDOM GU7 3LD
2014-03-07 insert address PREMIER HOUSE HARROW LANE GODALMING SURREY GU7 3LD
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-12 update statutory_documents 07/02/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update accounts_last_madeup_date null => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 insert sic_code 18121 - Manufacture of printed labels
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-03-01 update statutory_documents 07/02/13 FULL LIST
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION