THE PREMIUM RATE REGULATOR LIMITED

05855260
ELITE HOUSE 25 SOUTH STREET READING BERKSHIRE RG1 4QU

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 4 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 4 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 4 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 4 Buy now
30 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 4 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 5 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
22 Jun 2016 annual-return Annual Return 2 Buy now
11 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 2 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
12 Jul 2014 annual-return Annual Return 2 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 annual-return Annual Return 2 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 accounts Annual Accounts 6 Buy now
02 Jul 2012 annual-return Annual Return 2 Buy now
29 Jun 2012 officers Change of particulars for director (Miss Suzanne Marie Gillies) 2 Buy now
27 Feb 2012 accounts Annual Accounts 2 Buy now
01 Jul 2011 annual-return Annual Return 2 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
12 Jul 2010 annual-return Annual Return 2 Buy now
10 Mar 2010 accounts Annual Accounts 2 Buy now
23 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2009 annual-return Annual Return 2 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
21 May 2009 officers Appointment terminated secretary lesley madden 1 Buy now
07 May 2009 accounts Annual Accounts 2 Buy now
13 Aug 2008 annual-return Annual return made up to 22/06/08 2 Buy now
13 Aug 2008 officers Director's change of particulars / suzanne gillies / 04/01/2007 1 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 officers Secretary's particulars changed 1 Buy now
04 Sep 2007 annual-return Annual return made up to 22/06/07 2 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: 41 rodney road cheltenham gloucestershire GL50 1HX 1 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
22 Jun 2006 incorporation Incorporation Company 21 Buy now