Premier Stone & Mosaic Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £584 | +86.98% |
PREMIER STONE & CERAMICS LIMITED
PREMIER TILE & MOSAIC LTD
Company type |
Private Limited Company, Active |
Company Number |
06471770 |
Record last updated |
Thursday, April 27, 2017 7:40:04 AM UTC |
Official Address |
Charles Peter Co 359 House Eastern Avenue Gants Hill Barkingside
There are 5 companies registered at this street
|
Locality |
Barkingsidelondon |
Region |
RedbridgeLondon, England |
Postal Code |
IG26NE
|
Sector |
Floor and wall covering |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 4, 2014 |
Annual return
|  |
Financials |
Dec 30, 2013 |
Annual accounts
|  |
Registry |
Nov 12, 2013 |
Change of particulars for secretary
|  |
Registry |
Mar 4, 2013 |
Annual return
|  |
Financials |
Dec 18, 2012 |
Annual accounts
|  |
Registry |
Apr 13, 2012 |
Annual return
|  |
Financials |
Dec 29, 2011 |
Annual accounts
|  |
Registry |
Jun 1, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
May 31, 2011 |
Annual return
|  |
Registry |
May 10, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 28, 2011 |
Change of particulars for director
|  |
Registry |
Feb 28, 2011 |
Change of particulars for secretary
|  |
Financials |
Dec 30, 2010 |
Annual accounts
|  |
Registry |
May 22, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
May 21, 2010 |
Annual return
|  |
Registry |
May 21, 2010 |
Change of particulars for director
|  |
Registry |
May 18, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Feb 5, 2010 |
Annual accounts
|  |
Registry |
May 13, 2009 |
Annual return
|  |
Registry |
Apr 23, 2009 |
Change in situation or address of registered office
|  |
Registry |
May 8, 2008 |
Company name change
|  |
Registry |
May 6, 2008 |
Change of name certificate
|  |
Registry |
Feb 1, 2008 |
Appointment of a secretary
|  |
Registry |
Feb 1, 2008 |
Appointment of a director
|  |
Registry |
Feb 1, 2008 |
Change of accounting reference date
|  |
Registry |
Feb 1, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 31, 2008 |
Change of name certificate
|  |
Registry |
Jan 31, 2008 |
Company name change
|  |
Registry |
Jan 15, 2008 |
Resignation of a director
|  |
Registry |
Jan 15, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 15, 2008 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Jan 14, 2008 |
Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies
|  |