Advanced company searchLink opens in new window

PROMPT INTERIM LIMITED

Company number 04661426

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)
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 CH01 Director's details changed for Dr Lars Olof Ragnar Ahrell on 22 September 2015
01 Oct 2015 CH03 Secretary's details changed for Mr David George Peters Stone on 22 September 2015
01 Oct 2015 CH01 Director's details changed for Mr David George Peters Stone on 22 September 2015
01 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 CERTNM Company name changed prompt interim management LIMITED\certificate issued on 18/12/14
  • RES15 ‐ Change company name resolution on 2014-12-03
18 Dec 2014 CONNOT Change of name notice
03 Dec 2014 TM01 Termination of appointment of Anthony David Everett as a director on 31 July 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Anthony David Everett on 9 February 2013
26 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
04 Oct 2012 AP01 Appointment of Mr Anthony David Everett as a director
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Apr 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010