(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 8th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-27
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-27
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-05-27
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-27
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Union House New Union Street 111 New Union Street Coventry CV1 2NT. Change occurred on 2019-06-13. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-27
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address Bryn Trallwyn Uchaf Carmel Caernarfon LL54 7SG. Change occurred at an unknown date. Company's previous address: 44 Downsell Road Redditch Worcestershire B97 5RP England.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-27
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-01-02 secretary's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-27
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-23: 3000.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 44 Downsell Road Redditch Worcestershire B97 5RP at an unknown date
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 6th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-27
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-21: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2013-09-17
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-08-10
filed on: 10th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-08-10
filed on: 10th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-06-01
filed on: 1st, June 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2012-05-31 (was 2012-10-31).
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Prominus Ltd 44 Downsell Road Webheath Redditch Worcestershire B97 5RP United Kingdom at an unknown date
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(CH03) On 2012-06-17 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 18th, June 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-06-17 director's details were changed
filed on: 17th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 17th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-08-24
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Prominus Ltd the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-22
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-08-22
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed prominus LIMITEDcertificate issued on 22/08/11
filed on: 22nd, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-08-22
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 13 St. Johns Street Whitchurch Shropshire SY13 1QT on 2011-06-20
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-27
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-25
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-11-16
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-05-27: 3000.00 GBP
filed on: 6th, October 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-29
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-10
filed on: 10th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-09-01) of a secretary
filed on: 1st, September 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(18 pages)
|