PROMETHEUS PROJECTS (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 09424811 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PROMETHEUS PROJECTS (INTERNATIONAL) LIMITED is an active private limited company with number 09424811. It was incorporated 9 years, 2 months, 23 days ago, on 05 February 2015. The company address is 25 Armscroft Place, Gloucester, GL2 0SW, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Withdrawal of a person with significant control statement
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-22
Documents
Withdrawal of a person with significant control statement
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-20
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ronelle Dianne Archer
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Archer
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 25 Armscroft Place Gloucester GL2 0SW
Change date: 2017-06-26
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: North Warehouse Gloucester Docks Gloucester GL1 2EP England
Change date: 2017-01-09
Documents
Termination secretary company with name termination date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-09
Officer name: Ronelle Dianne Archer
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
New address: North Warehouse Gloucester Docks Gloucester GL1 2EP
Change date: 2015-04-10
Old address: 25 Armscroft Place Gloucester GL2 0SW United Kingdom
Documents
Some Companies
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 11333306 |
Status: | ACTIVE |
Category: | Private Limited Company |
YOUNG & CO,COLCHESTER,CO7 5AP
Number: | 10020841 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY ROAD RTM COMPANY LIMITED
60 ST. ALBANS AVENUE,BOURNEMOUTH,BH8 9EQ
Number: | 07138042 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 05953319 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODCOCK HOUSE,SALFORD QUAYS,M5 3EZ
Number: | 09158137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15/17 LOWTHER STREET,KENDAL,LA9 4DH
Number: | 11026580 |
Status: | ACTIVE |
Category: | Private Limited Company |