- Company Overview for PROMADE SOLUTIONS LTD (08157582)
- Filing history for PROMADE SOLUTIONS LTD (08157582)
- People for PROMADE SOLUTIONS LTD (08157582)
- More for PROMADE SOLUTIONS LTD (08157582)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
08 Feb 2023 | PSC04 | Change of details for Mr. Ramanarasimham Gudimetla as a person with significant control on 28 March 2022 | |
08 Feb 2023 | PSC04 | Change of details for Pallavi Gudimetla as a person with significant control on 28 March 2022 | |
08 Feb 2023 | CH03 | Secretary's details changed for Pallavi Gudimetla on 28 March 2022 | |
08 Feb 2023 | CH01 | Director's details changed for Mr. Ramanarasimham Gudimetla on 28 March 2022 | |
07 Feb 2023 | CH01 | Director's details changed for Mr. Ramanarasimham Gudimetla on 28 March 2022 | |
07 Feb 2023 | PSC04 | Change of details for Mr. Ramanarasimham Gudimetla as a person with significant control on 28 March 2022 | |
07 Feb 2023 | PSC04 | Change of details for Pallavi Gudimetla as a person with significant control on 28 March 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Caiden House Caiden House Canal Road Timperley Cheshire WA14 1TD England to Caiden House Canal Road Timperley Cheshire WA14 1TD on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from 6 Garden Place Victoria Street Altrincham WA14 1ET United Kingdom to Caiden House Caiden House Canal Road Timperley Cheshire WA14 1TD on 13 December 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 5 Union Street Ardwick Manchester M12 4JD England to 6 Garden Place Victoria Street Altrincham WA14 1ET on 25 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
05 Sep 2020 | TM01 | Termination of appointment of Suresh Guduru as a director on 31 August 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
26 Jul 2019 | PSC04 | Change of details for Pallavi Gudimetla as a person with significant control on 23 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr. Suresh Guduru on 23 July 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr. Ramanarasimham Gudimetla as a person with significant control on 23 July 2019 | |
25 Jul 2019 | CH03 | Secretary's details changed for Pallavi Gudimetla on 23 July 2019 |