PROMATIC HOLDINGS LIMITED: Filings
Overview
Company Name | PROMATIC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09157376 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PROMATIC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Raymond Cousins as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janet Elizabeth Hall as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||
Termination of appointment of Ian Hamer Molesworth as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Cessation of Brian Jardine as a person with significant control on Mar 17, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Gary James Thompson-Jones as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||||||
Appointment of Mr Ian Hamer Molesworth as a director on Oct 27, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Station Works Hooton Road Hooton South Wirral CH66 7PA England to Unit 1 Hooton Road Hooton South Wirral CH66 7PA on Nov 10, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 24, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Station Works Hooton Road Hooton Ellesmere Port CH66 7NF to Station Works Hooton Road Hooton South Wirral CH66 7PA on May 21, 2021 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Termination of appointment of John Peter Lamb as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2020 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Marco Martelli as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Elizabeth Hall as a director on Feb 26, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0