- Company Overview for PROMARINE FINANCE LTD (03879475)
- Filing history for PROMARINE FINANCE LTD (03879475)
- People for PROMARINE FINANCE LTD (03879475)
- Charges for PROMARINE FINANCE LTD (03879475)
- Registers for PROMARINE FINANCE LTD (03879475)
- More for PROMARINE FINANCE LTD (03879475)
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) |
---|---|---|---|
24 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
22 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
This document is being processed and will be available in 10 days.
|
|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
04 Oct 2024 | CH01 | Director's details changed for Mr Stuart Joseph Waldron Austin on 4 October 2024 | |
04 Oct 2024 | PSC04 | Change of details for Mrs Liza Jane Austin as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC04 | Change of details for Mr Stuart Joseph Waldron Austin as a person with significant control on 4 October 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from , 26-28 Aubrey Street, Hereford, Herefordshire, HR4 0BU to The Boar Shed Shirlheath Kingsland Leominster Herefordshire HR6 9RJ on 4 October 2024 | |
04 Oct 2024 | CH03 | Secretary's details changed for Mr Stuart Joseph Waldron Austin on 4 October 2024 | |
04 Oct 2024 | CH01 | Director's details changed for Mrs Liza Jane Austin on 4 October 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Jan 2024 | PSC01 | Notification of Liza Jane Austin as a person with significant control on 19 November 2023 | |
03 Jan 2024 | PSC01 | Notification of Stuart Joseph Waldron Austin as a person with significant control on 19 November 2023 | |
20 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
04 Mar 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
09 Feb 2021 | MR04 | Satisfaction of charge 038794750003 in full | |
09 Feb 2021 | MR04 | Satisfaction of charge 038794750001 in full | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Oct 2020 | MR01 | Registration of charge 038794750004, created on 22 October 2020 | |
30 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 April 2020 |