Advanced company searchLink opens in new window

PROMINENCE LTD

Company number 06311211

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)
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
  • GBP 1
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
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
  • GBP 1
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