PROMODO LTD
Status | ACTIVE |
Company No. | 04101892 |
Category | Private Limited Company |
Incorporated | 31 Oct 2000 |
Age | 23 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PROMODO LTD is an active private limited company with number 04101892. It was incorporated 23 years, 7 months, 3 days ago, on 31 October 2000. The company address is Kepier House Kepier House, Durham, DH1 1TW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change person secretary company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Deborah Jane Smith
Change date: 2023-08-17
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-17
Officer name: Mrs Deborah Jane Smith
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Jane Smith
Change date: 2023-08-17
Documents
Change person director company with change date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-17
Officer name: Dr David Smith
Documents
Change to a person with significant control
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-17
Psc name: Dr David Smith
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Address
Type: AD01
New address: Kepier House Belmont Business Park Durham DH1 1TW
Old address: Little Acres Prospect Place Tow Law Bishop Auckland County Durham DL13 4JW England
Change date: 2023-08-17
Documents
Change person director company with change date
Date: 07 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Dr David Smith
Documents
Change to a person with significant control
Date: 07 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr David Smith
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 07 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mrs Deborah Jane Smith
Documents
Change person secretary company with change date
Date: 07 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Deborah Jane Smith
Change date: 2022-12-20
Documents
Change to a person with significant control
Date: 07 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Deborah Jane Smith
Change date: 2022-12-20
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2023
Action Date: 07 Jan 2023
Category: Address
Type: AD01
New address: Little Acres Prospect Place Tow Law Bishop Auckland County Durham DL13 4JW
Change date: 2023-01-07
Old address: C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW England
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Smith
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Deborah Jane Smith
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person secretary company with change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Deborah Jane Hamilton Lewin
Change date: 2017-03-23
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-14
Officer name: Mrs Deborah Jane Hamilton Lewin
Documents
Statement of companys objects
Date: 24 Nov 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 16 Nov 2016
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: Little Acres Prospect Place Tow Law Bishop Auckland County Durham DL13 4JW
New address: C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-18
Officer name: Mrs Deborah Jane Hamilton Lewin
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-18
Officer name: Dr David Smith
Documents
Termination secretary company with name termination date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Graham Hamilton Lewin
Termination date: 2015-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Richard Graham Hamilton Lewin
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Old address: Arnold House Belle Vue Drive Sunderland SR2 7SF
New address: Little Acres Prospect Place Tow Law Bishop Auckland County Durham DL13 4JW
Change date: 2014-07-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Richard Graham Hamilton Lewin
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Graham Hamilton Lewin
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-02
Officer name: Mrs Deborah Jane Hamilton Lewin
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Old address: Ermine House 17 New Road Chatteris Cambridgeshire PE16 6BJ
Change date: 2011-12-02
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Richard Graham Hamilton Lewin
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deborah Jane Hamilton Lewin
Change date: 2009-12-22
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard hamilton lewin / 01/06/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / deborah hamilton lewin / 01/06/2008
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Feb 2008
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/04; full list of members
Documents
Gazette filings brought up to date
Date: 11 Jul 2006
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Jul 2006
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Dissolution voluntary strike off suspended
Date: 08 Nov 2005
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Dissolution voluntary strike off suspended
Date: 14 Jun 2005
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 17 Dec 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 30/11/01
Documents
Some Companies
9 ST. MARTINS CLOSE,ERITH,DA18 4DZ
Number: | 11807665 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 WELSON ROAD,FOLKESTONE,CT20 2NP
Number: | 11687097 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERECHURCH HALL ROAD,COLCHESTE,CO2 8RE
Number: | 11622981 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ
Number: | 08419253 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11692368 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HAVELOCK ROAD,SOUTHALL,UB2 4NY
Number: | 10403157 |
Status: | ACTIVE |
Category: | Private Limited Company |