Advanced company searchLink opens in new window

PROMETRIC LIMITED

Company number 03492406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with updates
18 Jan 2024 AA Full accounts made up to 30 September 2022
30 Jun 2023 TM01 Termination of appointment of Jeffrey Byrl Dailey as a director on 1 March 2023
30 Jun 2023 AP01 Appointment of Mr Nicholas Bates as a director on 1 March 2023
20 Jun 2023 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 1 March 2023
20 Jun 2023 TM02 Termination of appointment of Jamestown Investments Limited as a secretary on 28 February 2023
16 Jun 2023 AD01 Registered office address changed from Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL on 16 June 2023
08 Jun 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom to Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL on 8 June 2023
06 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 AA Full accounts made up to 30 September 2021
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 AD01 Registered office address changed from The Alexandra 200-220 the Quays Salford M50 3SP United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 9 March 2022
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
16 Sep 2021 AA Full accounts made up to 30 September 2020
28 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
22 May 2020 AD01 Registered office address changed from 7th Floor the Victoria Harbour City Salford Quays Manchester Greater Manchester M50 3SP to The Alexandra 200-220 the Quays Salford M50 3SP on 22 May 2020
27 Mar 2020 AA Full accounts made up to 30 September 2019
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Michael Paul Sawicki as a director on 31 December 2019
02 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 14/01/2019
20 Nov 2019 PSC08 Notification of a person with significant control statement
20 Nov 2019 PSC07 Cessation of Jean Eric Salata Rothleder as a person with significant control on 11 November 2018
07 May 2019 AA Full accounts made up to 30 September 2018
16 Jan 2019 TM01 Termination of appointment of Charles Peabody Hadden Kernan as a director on 15 January 2019