PROMO CONCEPTS LTD
Status | ACTIVE |
Company No. | 09185193 |
Category | Private Limited Company |
Incorporated | 21 Aug 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROMO CONCEPTS LTD is an active private limited company with number 09185193. It was incorporated 9 years, 8 months, 7 days ago, on 21 August 2014. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Mortgage satisfy charge full
Date: 15 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091851930001
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Stephen Taylor
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AB
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Change date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change person secretary company with change date
Date: 24 Aug 2018
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-07
Officer name: Mr Stephen Taylor
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 30 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Taylor
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-07
Officer name: Mr Stephen Robert Taylor
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Capital allotment shares
Date: 15 Jun 2016
Action Date: 31 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-31
Capital : 5 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-25
Charge number: 091851930001
Documents
Change account reference date company current extended
Date: 09 Sep 2014
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-08-31
Documents
Incorporation company
Date: 21 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 10 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 07933113 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODEND LODGE,BIGGAR,ML12 6NH
Number: | SL032605 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11892156 |
Status: | ACTIVE |
Category: | Private Limited Company |
256 LONG LANE,UXBRIDGE,UB10 9PB
Number: | 08274896 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONCKTON ROAD MANAGEMENT LIMITED
120 HIGH STREET,LEE-ON-THE-SOLENT,PO13 9DB
Number: | 07594703 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH MUNDHAM PROPERTY DEVELOPMENT LIMITED
NORTH FARM NURSERY CHURCH ROAD,CHICHESTER,PO20 1JU
Number: | 11440371 |
Status: | ACTIVE |
Category: | Private Limited Company |