Advanced company searchLink opens in new window

PROGRAMMAI LIMITED

Company number 10859888

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)
19 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
04 Mar 2024 AP01 Appointment of Mr Yali Sassoon as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Paul Anthony Cooper as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Timothy James Brown as a director on 29 February 2024
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 16.318
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AD01 Registered office address changed from Flat 30 Gosse Court 19 Downham Road London N1 5BF United Kingdom to 30 Gosse Court 19 Downham Road London N15BF on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr Dean Murr as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Dean Murr on 26 April 2021
07 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 MA Memorandum and Articles of Association
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 16.042
30 Nov 2020 AP01 Appointment of Mr Paul Cooper as a director on 15 September 2020
30 Nov 2020 AP01 Appointment of Mr Tim Brown as a director on 15 September 2020
28 Aug 2020 AD01 Registered office address changed from 40 Featherstone Street London EC1Y 8RE England to Flat 30 Gosse Court 19 Downham Road London N1 5BF on 28 August 2020
20 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates