- Company Overview for PROMENS HOLDING UK LIMITED (03672192)
- Filing history for PROMENS HOLDING UK LIMITED (03672192)
- People for PROMENS HOLDING UK LIMITED (03672192)
- More for PROMENS HOLDING UK LIMITED (03672192)
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
|
|
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
|
|
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
|
|
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
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 |