- 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) |
---|---|---|---|
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
|
|
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
|
|
24 Oct 2012 | CH01 | Director's details changed for Mr Ramanarasimham Gudimetla on 24 October 2012 | |
26 Jul 2012 | NEWINC |
Incorporation
|