- Company Overview for PROMOSEO LTD (07311410)
- Filing history for PROMOSEO LTD (07311410)
- People for PROMOSEO LTD (07311410)
- More for PROMOSEO LTD (07311410)
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) |
---|---|---|---|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | AD01 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL to First Floor, Water House 35B Water Lane Wilmslow Cheshire SK9 5AR on 7 July 2016 | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM01 | Termination of appointment of Andrew Francis Nightingale as a director on 11 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr David Alan Snell as a director on 11 June 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 29 November 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW England on 13 January 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from 85 Hope Road Sale Cheshire M33 3AW United Kingdom on 12 January 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of David Snell as a director | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
21 Jul 2010 | AP01 | Appointment of Mr David Alan Snell as a director | |
12 Jul 2010 | NEWINC | Incorporation |