PREMIUM CREDIT LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Victor Ho-Yeong Na. Termination date: 2024-03-28. 2024-04-11 View Report
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type full. 2023-06-21 View Report
Officers. Officer name: David Thomas Mcaree Young. Termination date: 2023-04-30. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Incorporation. Memorandum articles. 2023-01-27 View Report
Resolution. Description: Resolutions. 2023-01-27 View Report
Officers. Change date: 2023-01-13. Officer name: Mr Andrew Phillip Chapman. 2023-01-20 View Report
Officers. Officer name: Mr Scott Egan. Appointment date: 2022-11-09. 2022-11-22 View Report
Officers. Officer name: Mr Victor Na. Appointment date: 2022-11-09. 2022-11-22 View Report
Officers. Officer name: Mr Joseph Knoll. Appointment date: 2022-11-09. 2022-11-22 View Report
Officers. Change date: 2022-11-09. Officer name: Ms Kory Beth Sorenson. 2022-11-22 View Report
Officers. Officer name: Mr John Lawrence Lumelleau. Appointment date: 2022-11-09. 2022-11-21 View Report
Officers. Officer name: Simon John Moran. Termination date: 2022-11-09. 2022-11-21 View Report
Officers. Termination date: 2022-11-09. Officer name: Colin Denis Keogh. 2022-11-21 View Report
Officers. Appointment date: 2022-11-09. Officer name: Ms Kory Beth Sorenson. 2022-11-21 View Report
Officers. Termination date: 2022-11-09. Officer name: Rebecca Helen Hunter. 2022-11-21 View Report
Officers. Officer name: Maxim Devin Crewe. Termination date: 2022-11-09. 2022-11-21 View Report
Officers. Termination date: 2022-11-09. Officer name: Peter Anthony Colin Catterall. 2022-11-21 View Report
Officers. Officer name: Miss Rebecca Helen Abrey. Change date: 2022-04-30. 2022-05-27 View Report
Accounts. Accounts type full. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Officers. Termination date: 2022-02-08. Officer name: Anthony Santospirito. 2022-02-16 View Report
Officers. Appointment date: 2022-02-08. Officer name: Miss Rebecca Helen Abrey. 2022-02-16 View Report
Officers. Change date: 2021-07-01. Officer name: Mr Maxim Devin Crewe. 2021-09-17 View Report
Officers. Officer name: Mrs Tara Jane Waite. Change date: 2021-08-20. 2021-09-15 View Report
Accounts. Accounts type full. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Officers. Termination date: 2019-10-31. Officer name: John Reeve. 2019-11-08 View Report
Officers. Officer name: Christopher Stephen Burke. Termination date: 2019-10-31. 2019-11-08 View Report
Officers. Officer name: Mrs Tara Jane Waite. Appointment date: 2019-09-23. 2019-09-24 View Report
Officers. Officer name: Mr Simon John Moran. Appointment date: 2019-07-05. 2019-07-08 View Report
Officers. Officer name: Thomas Woolgrove. Termination date: 2019-06-07. 2019-07-01 View Report
Accounts. Accounts type full. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Officers. Officer name: Mr Andrew Phillip Chapman. Appointment date: 2019-01-03. 2019-01-16 View Report
Officers. Appointment date: 2018-11-29. Officer name: Mrs Elizabeth Sarah Annys. 2018-12-07 View Report
Officers. Officer name: Charleen Cutler. Termination date: 2018-11-29. 2018-12-07 View Report
Officers. Officer name: Nayan Vithaldas Kisnadwala. Termination date: 2018-06-18. 2018-06-25 View Report
Accounts. Accounts type full. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Officers. Appointment date: 2017-07-31. Officer name: Mrs Charleen Cutler. 2017-07-31 View Report
Officers. Termination date: 2017-07-31. Officer name: Jasan Fitzpatrick. 2017-07-31 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Address. Change date: 2016-10-31. Old address: Premium Credit House 60 East Street Epsom Surrey KT17 1HB. New address: Ermyn House Ermyn Way Leatherhead KT22 8UX. 2016-10-31 View Report
Accounts. Accounts type full. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report