Background WavePink WaveYellow Wave

PREMIUM ACCOUNTING SERVICES LIMITED (03973750)

PREMIUM ACCOUNTING SERVICES LIMITED (03973750) is an active UK company. incorporated on 14 April 2000. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PREMIUM ACCOUNTING SERVICES LIMITED has been registered for 26 years. Current directors include JYANI, Prakash, MAKADIA, Arvind Kacharalal, SHAH, Kanan Rashmikant.

Company Number
03973750
Status
active
Type
ltd
Incorporated
14 April 2000
Age
26 years
Address
A4 Livingstone Court 55 Peel Road, Harrow, HA3 7QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JYANI, Prakash, MAKADIA, Arvind Kacharalal, SHAH, Kanan Rashmikant
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM ACCOUNTING SERVICES LIMITED

PREMIUM ACCOUNTING SERVICES LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PREMIUM ACCOUNTING SERVICES LIMITED was registered 26 years ago.(SIC: 69201, 69203)

Status

active

Active since 26 years ago

Company No

03973750

LTD Company

Age

26 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

A4 Livingstone Court 55 Peel Road Wealdstone Harrow, HA3 7QT,

Previous Addresses

9 Westfield Drive Harrow Middlesex HA3 9EG
From: 14 April 2000To: 25 November 2022
Timeline

4 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JYANI, Prakash

Active
55 Peel Road, HarrowHA3 7QT
Born May 1977
Director
Appointed 23 Nov 2022

MAKADIA, Arvind Kacharalal

Active
9 Westfield Drive, HarrowHA3 9EG
Born June 1962
Director
Appointed 14 Apr 2000

SHAH, Kanan Rashmikant

Active
55 Peel Road, HarrowHA3 7QT
Born December 1970
Director
Appointed 23 Nov 2022

MAKADIA, Rekha Arvind

Resigned
9 Westfield Drive, HarrowHA3 9EG
Secretary
Appointed 14 Apr 2000
Resigned 31 May 2023

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 14 Apr 2000

MAKADIA, Rekha Arvind

Resigned
9 Westfield Drive, HarrowHA3 9EG
Born November 1965
Director
Appointed 20 Apr 2005
Resigned 15 Apr 2023

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 Apr 2000
Resigned 14 Apr 2000
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
225Change of Accounting Reference Date
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation