Advanced company searchLink opens in new window

PROMONTORY CONSULT UK LIMITED

Company number 11881698

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)
03 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
04 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 AD01 Registered office address changed from 32 Queens Drive Taunton Somerset TA1 4XW United Kingdom to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 14 October 2024
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
14 Dec 2023 PSC02 Notification of S & L Payne Ltd as a person with significant control on 9 December 2022
14 Dec 2023 PSC07 Cessation of Scott Julian Payne as a person with significant control on 9 December 2022
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 PSC07 Cessation of Jeremie Gaetan Manoel Jean Robert Marie Joseph De Cocqueau Des Mottes as a person with significant control on 1 March 2021
29 Oct 2021 PSC04 Change of details for Mr Scott Julian Payne as a person with significant control on 1 March 2021
06 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 TM01 Termination of appointment of Jeremie Gaetan Manoel Jean Robert Marie Joseph De Cocqueau Des Mottes as a director on 31 July 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
14 Feb 2020 CH01 Director's details changed for Mr Scott Julian Payne on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Jeremie Gaetan Manoel Jean Robert Marie Joseph De Cocqueau Des Mottes on 14 February 2020
06 Aug 2019 AD01 Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom to 32 Queens Drive Taunton Somerset TA1 4XW on 6 August 2019
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 100