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)
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
  • EUR 34,200
28 Oct 2014 AR01 Annual return made up to 3 October 2014
Statement of capital on 2014-10-28
  • EUR 34,200
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
  • EUR 34,200
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
  • EUR 3,901
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
  • EUR 3,901
06 Jun 2012 TM01 Termination of appointment of Soeren Langhoff as a director
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • EUR 4,200
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