- Company Overview for PROMA MANAGEMENT LTD. (12746995)
- Filing history for PROMA MANAGEMENT LTD. (12746995)
- People for PROMA MANAGEMENT LTD. (12746995)
- More for PROMA MANAGEMENT LTD. (12746995)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
05 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | SH02 | Consolidation of shares on 1 December 2023 | |
03 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 5 December 2023
|
|
03 Feb 2025 | PSC07 | Cessation of Philip John Haines as a person with significant control on 8 December 2020 | |
03 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
03 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 1 December 2023
|
|
14 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | CH01 | Director's details changed for Mr Philip John Haines on 3 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from 39 Dover Street 4th Floor London W1S 4NN United Kingdom to C/O Astonia Associates Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX on 3 May 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
12 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 December 2021 | |
19 May 2022 | PSC04 | Change of details for a person with significant control | |
19 May 2022 | CH01 | Director's details changed for Mr Philip John Haines on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from 3 Wimpole Street London W1G 9SQ England to 39 Dover Street 4th Floor London W1S 4NN on 19 May 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
13 Oct 2021 | AD01 | Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 3 Wimpole Street London W1G 9SQ on 13 October 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates |