- Company Overview for PROADMIN LIMITED (12004035)
- Filing history for PROADMIN LIMITED (12004035)
- People for PROADMIN LIMITED (12004035)
- More for PROADMIN LIMITED (12004035)
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) |
---|---|---|---|
13 Aug 2024 | PSC01 | Notification of Moses Benedikt as a person with significant control on 12 August 2024 | |
13 Aug 2024 | PSC07 | Cessation of Chaim Amrom Honig as a person with significant control on 12 August 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Chaim Amrom Honig as a director on 12 August 2024 | |
12 Aug 2024 | AP01 | Appointment of Mr Moses Benedikt as a director on 12 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
12 Aug 2024 | AP03 | Appointment of Mr Chaim Amrom Honig as a secretary on 12 August 2024 | |
29 Mar 2024 | CERTNM |
Company name changed craft knack LTD\certificate issued on 29/03/24
|
|
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
21 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
26 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 45 Cedra Court Cazenove Road London N16 6AT United Kingdom to 99B Osbaldeston Road London N16 6NP on 2 November 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|