Advanced company searchLink opens in new window

PROMOSEO LTD

Company number 07311410

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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
  • GBP 100
21 Jul 2010 AP01 Appointment of Mr David Alan Snell as a director
12 Jul 2010 NEWINC Incorporation