- Company Overview for PROMONTORY CONSULT UK LIMITED (11881698)
- Filing history for PROMONTORY CONSULT UK LIMITED (11881698)
- People for PROMONTORY CONSULT UK LIMITED (11881698)
- More for PROMONTORY CONSULT UK LIMITED (11881698)
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
|