- 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) |
---|---|---|---|
25 Jul 2019 | CH01 | Director's details changed for Mr. Ramanarasimham Gudimetla on 23 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England to 5 Union Street Ardwick Manchester M12 4JD on 25 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr. Ramanarasimham Gudimetla as a person with significant control on 23 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Pallavi Gudimetla as a person with significant control on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr. Ramanarasimham Gudimetla on 23 July 2019 | |
23 Jul 2019 | CH03 | Secretary's details changed for Pallavi Gudimetla on 23 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr. Suresh Guduru as a director on 1 July 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from 15 Burcot Road Beswick Manchester M11 3DN England to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 9 February 2016 | |
30 Sep 2015 | CH03 | Secretary's details changed for Pallavi Gudimetla on 24 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Ramanarasimham Gudimetla on 24 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Apartment-16 2 the Pines Sale Cheshire M33 3SW to 15 Burcot Road Beswick Manchester M11 3DN on 30 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Pallavi Gudimetla as a director on 1 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Pallavi Gudimetla as a secretary on 1 September 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
04 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Apr 2015 | CH01 | Director's details changed for Pallavi Gudimetla on 1 January 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Ramanarasimham Gudimetla on 17 March 2015 |