Advanced company searchLink opens in new window

PROMADE SOLUTIONS LTD

Company number 08157582

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)
17 Mar 2015 CH01 Director's details changed for Pallavi Gudimetla on 17 March 2015
17 Mar 2015 AD01 Registered office address changed from 9 Wingfield Street Stretford Manchester M32 0PJ to Apartment-16 2 the Pines Sale Cheshire M33 3SW on 17 March 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2014 CH01 Director's details changed for Mr Ramanarasimham Gudimetla on 1 October 2014
02 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
14 Apr 2014 CH01 Director's details changed for Mr Ramanarasimham Gudimetla on 13 March 2014
14 Apr 2014 CH01 Director's details changed for Pallavi Gudimetla on 13 March 2014
14 Apr 2014 AD01 Registered office address changed from 30 Stanley Avenue Manchester M14 5HB England on 14 April 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2013 AP01 Appointment of Pallavi Gudimetla as a director
16 Oct 2013 CH01 Director's details changed for Mr Ramanarasimham Gudimetla on 12 October 2013
16 Oct 2013 AD01 Registered office address changed from 12 Keane Court Manchester Lancashire M8 0AS England on 16 October 2013
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Oct 2012 CH01 Director's details changed for Mr Ramanarasimham Gudimetla on 24 October 2012
26 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted