PRODAMUS UK LTD
Status | ACTIVE |
Company No. | 11070168 |
Category | Private Limited Company |
Incorporated | 17 Nov 2017 |
Age | 6 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PRODAMUS UK LTD is an active private limited company with number 11070168. It was incorporated 6 years, 6 months, 29 days ago, on 17 November 2017. The company address is 5 St John's Lane, London, EC1M 4BH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Certificate change of name company
Date: 18 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed justclick LTD\certificate issued on 18/10/22
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom
New address: 5 st John's Lane London EC1M 4BH
Change date: 2022-10-05
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Sarah Amy Grice
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 15 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-15
Psc name: Oleg Matckevich
Documents
Change person director company with change date
Date: 14 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Oleg Matckevich
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oleg Matckevich
Change date: 2019-05-14
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-14
Psc name: Oleg Matckevich
Documents
Change account reference date company previous extended
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sarah Amy Grice
Change date: 2018-08-22
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oleg Matckevich
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Ms Sarah Amy Grice
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-27
Officer name: Oleg Matckevich
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: 60 Cannon Street London United Kingdom EC4N 6NP
New address: 8-12 New Bridge Street London EC4V 6AL
Change date: 2018-04-05
Documents
Some Companies
7 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 10982204 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUTOLOGY PERMANENT MAKEUP LIMITED
6 MILL VIEW,WAKEFIELD,WF2 9UA
Number: | 09597181 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CONRAD COURT,LONDON,NW9 5ZW
Number: | 09795779 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11271234 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LINEN COURT,BARNSLEY,S70 2SB
Number: | 10769569 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS MCMULLAN FUNERAL SERVICES LIMITED
SUITE C ANNIE REED COURT,BEVERLEY,HU17 0LF
Number: | 06941685 |
Status: | ACTIVE |
Category: | Private Limited Company |