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)
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 AP01 Appointment of Ms Carol Anne Laskin as a director on 25 June 2020
02 Jul 2020 AP01 Appointment of Mr Clive Dow as a director on 25 June 2020
14 May 2020 AP01 Appointment of Mr Paul Derek Lowery as a director on 30 April 2020
23 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
05 Aug 2019 PSC01 Notification of Jill Elizabeth Ward as a person with significant control on 5 August 2019
30 Jul 2019 TM01 Termination of appointment of Sylvia Geeves as a director on 9 July 2019
30 Jul 2019 PSC07 Cessation of Sylvia Geeves as a person with significant control on 7 July 2019
23 Jun 2019 TM01 Termination of appointment of Linda Leadbetter as a director on 30 May 2019
10 May 2019 AA Micro company accounts made up to 31 December 2018
04 May 2019 AP01 Appointment of Ms Jennie Karen Green as a director on 29 April 2019
04 May 2019 TM01 Termination of appointment of Susan Ann Clarke as a director on 29 April 2019
22 Apr 2019 TM01 Termination of appointment of Clare Rebbeck as a director on 18 April 2019
16 Aug 2018 AP01 Appointment of Mrs Tracy Marie Bradlaw as a director on 2 July 2018
15 Aug 2018 AP01 Appointment of Mrs Jill Elizabeth Ward as a director on 13 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
14 Aug 2018 PSC01 Notification of Sylvia Geeves as a person with significant control on 2 July 2018
16 Jul 2018 TM01 Termination of appointment of Janet Susan Dean as a director on 4 December 2017
16 Jul 2018 TM01 Termination of appointment of Ray Clarke as a director on 2 July 2018
13 Jul 2018 AA Micro company accounts made up to 31 December 2017
04 Jun 2018 PSC07 Cessation of Janet Susan Dean as a person with significant control on 4 December 2017
22 Jan 2018 AD01 Registered office address changed from Suite 2 Oakmede Place, Terrace Road Binfield Bracknell Berkshire RG42 4JF to The Court House Broadway Town Square Bracknell RG12 1AE on 22 January 2018
28 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates