Advanced company searchLink opens in new window

PROMINENT CATERS LIMITED

Company number 11954300

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)
10 Jan 2024 AD01 Registered office address changed from First Floor 9 Mackenzie Street Slough Berkshire SL1 1XQ England to 27 Diamond Road Slough SL1 1RT on 10 January 2024
10 Jan 2024 PSC01 Notification of Sebastian Tudor as a person with significant control on 20 September 2023
10 Jan 2024 AP01 Appointment of Mr Sebastian Tudor as a director on 20 September 2023
10 Jan 2024 TM01 Termination of appointment of Naveed Nawaz Khan as a director on 20 September 2023
10 Jan 2024 PSC07 Cessation of Naveed Nawaz Khan as a person with significant control on 20 September 2023
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 PSC01 Notification of Naveed Nawaz Khan as a person with significant control on 1 January 2021
24 Feb 2021 AP01 Appointment of Mr Naveed Nawaz Khan as a director on 1 January 2021
24 Feb 2021 TM01 Termination of appointment of Jameel Ur-Rahman as a director on 1 January 2021
24 Feb 2021 PSC07 Cessation of Jameel Ur-Rahman as a person with significant control on 1 January 2021
16 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
09 Jun 2020 CH01 Director's details changed for Mr Jameel Ur-Rehman on 1 January 2020
09 Jun 2020 PSC04 Change of details for Mr Jameel Ur-Rehman as a person with significant control on 1 January 2020
09 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
09 Jun 2020 PSC01 Notification of Jameel Ur-Rehman as a person with significant control on 1 January 2020
09 Jun 2020 AP01 Appointment of Mr Jameel Ur-Rehman as a director on 1 January 2020
08 Jun 2020 TM01 Termination of appointment of Mohammed Mustanser Ali as a director on 1 January 2020
08 Jun 2020 PSC07 Cessation of Mohammed Mustanser Ali as a person with significant control on 1 January 2020
08 Jun 2020 AD01 Registered office address changed from 4 Chalvey Road East Slough SL1 2LX United Kingdom to First Floor 9 Mackenzie Street Slough Berkshire SL1 1XQ on 8 June 2020
18 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-18
  • GBP 100