Advanced company searchLink opens in new window

PROMERITUM DEVELOPMENTS LIMITED

Company number 09085877

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)
01 Aug 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 June 2020
20 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 13 July 2021
25 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
18 May 2018 AA Micro company accounts made up to 30 June 2017
18 May 2018 AP01 Appointment of Becky Giulieri as a director on 17 May 2018
19 Mar 2018 TM01 Termination of appointment of David Vikram Persaud as a director on 14 March 2018
19 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jul 2017 PSC01 Notification of David Rich as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of David Vikram Persaud as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 100
01 Mar 2016 AP01 Appointment of David Rich as a director on 31 January 2016
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association