- Company Overview for PROMINATE LIMITED (07795532)
- Filing history for PROMINATE LIMITED (07795532)
- People for PROMINATE LIMITED (07795532)
- More for PROMINATE LIMITED (07795532)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
13 Dec 2022 | AP01 | Appointment of Andrew Arthur Flavin Ducksbury as a director on 22 November 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Michael Thomas Oxley as a director on 22 November 2022 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
23 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Frederic Gilbert Joseph Misseri as a director on 5 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Bo Thomas Davidsson as a director on 5 October 2021 | |
18 Oct 2021 | CS01 |
Confirmation statement made on 3 October 2021 with updates
|
|
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
02 Apr 2020 | AP01 | Appointment of Mr John-Paul Donnelly as a director on 1 April 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | TM01 | Termination of appointment of William Paul Griffiths as a director on 16 May 2019 | |
26 Nov 2018 | AD01 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
12 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|