- Company Overview for PROGRAMMAI LIMITED (10859888)
- Filing history for PROGRAMMAI LIMITED (10859888)
- People for PROGRAMMAI LIMITED (10859888)
- More for PROGRAMMAI LIMITED (10859888)
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
|
|
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
|
|
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
|
|
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 |