- Company Overview for PROMANCO LIMITED (06524734)
- Filing history for PROMANCO LIMITED (06524734)
- People for PROMANCO LIMITED (06524734)
- Charges for PROMANCO LIMITED (06524734)
- More for PROMANCO LIMITED (06524734)
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) |
---|---|---|---|
03 Jan 2025 | MR04 | Satisfaction of charge 065247340007 in full | |
16 Dec 2024 | CH01 | Director's details changed for Mr Sam Wyatt Painting on 16 December 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mr Sam Wyatt Painting as a person with significant control on 16 December 2024 | |
12 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from Amberwood Lovington Lane Lower Broadheath Worcester WR2 6QQ England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 26 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
11 Jan 2024 | MR01 | Registration of charge 065247340007, created on 10 January 2024 | |
08 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Jane Elizabeth Haywood as a director on 10 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
03 Feb 2023 | MR04 | Satisfaction of charge 065247340001 in full | |
03 Feb 2023 | MR04 | Satisfaction of charge 065247340002 in full | |
03 Feb 2023 | MR04 | Satisfaction of charge 065247340003 in full | |
03 Feb 2023 | MR04 | Satisfaction of charge 065247340004 in full | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Apr 2022 | CH01 | Director's details changed for Mr Sam Wyatt Painting on 1 April 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Mar 2022 | MR01 | Registration of charge 065247340005, created on 24 March 2022 | |
25 Mar 2022 | MR01 | Registration of charge 065247340006, created on 24 March 2022 | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
06 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Jane Elizabeth Haywood on 16 April 2020 | |
24 Mar 2020 | MR01 | Registration of charge 065247340004, created on 23 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from The Oaklands Martley Road Lower Broadheath Worcestershire WR2 6QG England to Amberwood Lovington Lane Lower Broadheath Worcester WR2 6QQ on 20 March 2020 |