PROMOLOGIC LIMITED
Status | ACTIVE |
Company No. | 06755274 |
Category | Private Limited Company |
Incorporated | 21 Nov 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PROMOLOGIC LIMITED is an active private limited company with number 06755274. It was incorporated 15 years, 6 months, 9 days ago, on 21 November 2008. The company address is 61 Bradshaw Close 61 Bradshaw Close, Wimbledon, SW19 8NB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB England
New address: 61 Bradshaw Close Chadwick Av Wimbledon SW19 8NB
Change date: 2023-11-08
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
Old address: 22 Weir Road London SW19 8UG
Change date: 2023-03-10
New address: 61 61 Bradshaw Close Chadwick Av Wimbledon London SW19 8NB
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts amended with accounts type micro entity
Date: 06 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Garry Leigh Morgan
Change date: 2017-07-26
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Garry Leigh Morgan
Notification date: 2017-07-25
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 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: 27 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
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: 05 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: 23-25 Fowler Road Ilford Essex IG6 3UT England
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Old address: 22 Weir Road Wimbledon London SW19 8UG
Change date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 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: 26 Jul 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Termination secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Breda Conlon
Documents
Appoint person secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Garry Leigh Morgan
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Garry Leigh Morgan
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pietro Fasulo
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pietro Clemente Stefano Fasulo
Change date: 2009-11-21
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director breda bridget mary conlon logged form
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director breda conlon
Documents
Legacy
Date: 21 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CHYNOWETH HOUSE APT 12148 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08815497 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07125384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
205 WARDOUR STREET,LONDON,W1F 8ZJ
Number: | 06644367 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUITON MANSE,DUDLEY,DY3 2DJ
Number: | 11419004 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 KINGSWAY,NOTTINGHAM,NG17 7DR
Number: | 08684192 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 09579686 |
Status: | ACTIVE |
Category: | Private Limited Company |