- 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) |
---|---|---|---|
15 Apr 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | AD01 | Registered office address changed from 2.05, 12-18 Hoxton Street London N1 6NG England to 40 Featherstone Street London EC1Y 8RE on 14 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
13 Apr 2018 | TM01 | Termination of appointment of Benjamin Chamberlain as a director on 5 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Benjamin Chamberlain as a person with significant control on 5 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Dean Murr as a person with significant control on 5 January 2018 | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|