Advanced company searchLink opens in new window

PROMISE INCLUSION LIMITED

Company number 06407883

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)
07 Oct 2024 AP01 Appointment of Mr Matthew Gardner as a director on 25 September 2024
07 Oct 2024 TM01 Termination of appointment of Emily Grace Hyland as a director on 25 September 2024
27 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
05 Jun 2024 AP01 Appointment of Mr Phillip Timm as a director on 23 May 2024
05 Jun 2024 TM01 Termination of appointment of Tracy Marie Bradlaw as a director on 23 May 2024
31 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Dec 2023 AP01 Appointment of Miss Emily Grace Hyland as a director on 15 November 2023
25 Aug 2023 PSC08 Notification of a person with significant control statement
18 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
18 Aug 2023 PSC07 Cessation of Jill Elizabeth Ward as a person with significant control on 5 July 2023
18 Aug 2023 AP01 Appointment of Mrs Susan Janice Hall as a director on 22 June 2023
18 Aug 2023 TM01 Termination of appointment of Jennifer Warrick as a director on 22 June 2023
18 Aug 2023 TM01 Termination of appointment of Jill Elizabeth Ward as a director on 5 July 2023
18 Aug 2023 TM01 Termination of appointment of Carol Anne Laskin as a director on 5 July 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2022 CH01 Director's details changed for Mrs Jill Elizabeth Ward on 7 July 2022
28 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 TM01 Termination of appointment of Pat Regan as a director on 11 July 2022
16 Dec 2021 TM01 Termination of appointment of Clive Dow as a director on 30 November 2021
15 Dec 2021 AD01 Registered office address changed from The Court House Broadway Town Square Bracknell RG12 1AE England to Waterford House Erfstadt Court Denmark Street Wokingham RG40 2YF on 15 December 2021
01 Nov 2021 CH01 Director's details changed for Ms Carol Anne Laskin on 4 June 2021
01 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
01 Sep 2021 AP01 Appointment of Ms Jennifer Warrick as a director on 22 July 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020