- 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) |
---|---|---|---|
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 3 October 2015
Statement of capital on 2015-11-04
|
|
28 Oct 2014 | AR01 |
Annual return made up to 3 October 2014
Statement of capital on 2014-10-28
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AP01 | Appointment of Mr Frederic Gilbert Joseph Misseri as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Antonius Lobker as a director | |
31 Dec 2013 | AP01 | Appointment of Mr Ralf Dickopf as a director | |
03 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2013
|
|
03 Dec 2013 | SH03 | Purchase of own shares. | |
11 Nov 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders | |
29 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
08 Jan 2013 | TM01 | Termination of appointment of Alex De Geus as a director | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from C/O C/O 3Rd Floor International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 6 November 2012 | |
18 Sep 2012 | AP01 | Appointment of Mr William Paul Griffiths as a director | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
06 Jun 2012 | TM01 | Termination of appointment of Soeren Langhoff as a director | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
08 Nov 2011 | AD01 | Registered office address changed from Ivy House 107 St Peter's Street St Albans Hertfordshire AL1 3EW on 8 November 2011 |