PREMIER INGREDIENTS LIMITED



Company Documents

DateDescription
11/12/2311 December 2023 Registered office address changed from 18 Stubbs End Close Amersham HP6 6EW England to 71 Trinity Circle High Wycombe HP11 1FB on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
10/11/2110 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
21/10/1921 October 2019 COMPANY NAME CHANGED JN DHARMARATNE PVT LTD CERTIFICATE ISSUED ON 21/10/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 5 CHESTNUT COURT CHESTNUT LANE AMERSHAM BUCKINGHAMSHIRE HP6 6ED UNITED KINGDOM

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document



30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 12 REAM COURT RYEMEAD BOULEVARD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1GG ENGLAND

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
12 REAM COURT RYEMEAD BOULEVARD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1GG
ENGLAND

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEEVANIE NISANSALA DHARMARATNE NANAYAKKARAWASAM CARIJJAWATHTHAGE / 06/01/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 REAM COURT RYEMEAD BOULEVARD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1GG

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
1 REAM COURT
RYEMEAD BOULEVARD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1GG

View Document

10/11/1510 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEEVANIE NISANSALA DHARMARATNE NANAYAKKARAWASAM CARIJJAWATHTHAGE / 10/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
21/10/1321 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 19 LINDSAY COURT LINDSAY AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3GF UNITED KINGDOM

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM
19 LINDSAY COURT
LINDSAY AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3GF
UNITED KINGDOM

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company