Advanced company searchLink opens in new window

PROMINATE LIMITED

Company number 07795532

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13