Advanced company searchLink opens in new window

PROMENS HOLDING UK LIMITED

Company number 03672192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 CC04 Statement of company's objects
15 Dec 2017 AA Full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Apr 2016 AP03 Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
05 Apr 2016 TM02 Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
17 Dec 2015 AUD Auditor's resignation
17 Dec 2015 AUD Auditor's resignation
27 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 223,898
12 Nov 2015 TM01 Termination of appointment of Adrian Platt as a director on 20 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 TM02 Termination of appointment of David Helsdon Learner as a secretary on 20 February 2015
25 Feb 2015 AP03 Appointment of Ms Rebecca Katherine Joyce as a secretary on 20 February 2015
25 Feb 2015 AP01 Appointment of Mr Simon John Kesterton as a director on 20 February 2015
25 Feb 2015 TM01 Termination of appointment of Jakob Oskar Sigurdsson as a director on 20 February 2015
25 Feb 2015 AD01 Registered office address changed from Promens Packaging Limited Engineer Park Sandycroft Deeside Clwyd CH5 2QD to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 25 February 2015
25 Feb 2015 AP01 Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 20 February 2015
02 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 223,898
29 Sep 2014 AA Full accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 223,898
26 Sep 2013 AA Full accounts made up to 31 December 2012