- Company Overview for PROMINENCE LTD (06311211)
- Filing history for PROMINENCE LTD (06311211)
- People for PROMINENCE LTD (06311211)
- Charges for PROMINENCE LTD (06311211)
- More for PROMINENCE LTD (06311211)
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) |
---|---|---|---|
05 Jul 2017 | PSC01 | Notification of Mehdi Jahani as a person with significant control on 12 July 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jun 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Mr Mehdi Jahani on 1 November 2009 | |
13 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
13 Aug 2009 | 288c | Director's change of particulars / mehdi jahani / 15/04/2009 | |
13 Aug 2009 | 288b | Appointment terminated secretary lina balickaite | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from 100 church street brighton east sussex BN1 1UJ | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 |