Advanced company searchLink opens in new window

PROMA MANAGEMENT LTD.

Company number 12746995

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)
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
  • RES13 ‐ 01/12/2023
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
  • GBP 100,000
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
  • GBP 50,000
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 10,000
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