Advanced company searchLink opens in new window

PROMOTING EXCELLENCE LTD

Company number 04181628

Filter by category

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)
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Apr 2024 PSC01 Notification of Loretta Rushton as a person with significant control on 6 April 2016
21 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
29 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Mar 2021 AA01 Previous accounting period extended from 5 April 2020 to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Oct 2019 AA Total exemption full accounts made up to 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 5 April 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 40
10 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
21 Jul 2015 AP03 Appointment of Mrs Pauline Mary Morris as a secretary on 24 June 2015
21 Jul 2015 TM02 Termination of appointment of James Patrick Fogarty as a secretary on 24 June 2015
21 Jul 2015 TM01 Termination of appointment of Mary Fogarty as a director on 24 June 2015
21 Jul 2015 TM01 Termination of appointment of James Patrick Fogarty as a director on 24 June 2015
24 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40