Advanced company searchLink opens in new window

PROMAX VENTURES LIMITED

Company number 12020276

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)
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
09 Aug 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Aug 2022 PSC04 Change of details for Mr Imran Nawaz as a person with significant control on 5 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Imran Nawaz on 5 August 2022
05 Aug 2022 TM02 Termination of appointment of Adnan Nawaz as a secretary on 31 July 2022
05 Aug 2022 AD01 Registered office address changed from 244a High Street Croydon CR0 1NF England to 136a Vicarage Road London E10 5DX on 5 August 2022
08 Dec 2021 AP03 Appointment of Mr Adnan Nawaz as a secretary on 1 December 2021
13 Aug 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
16 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 27 May 2020 with updates
08 Oct 2020 CERTNM Company name changed PNP49 LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
08 Oct 2020 TM01 Termination of appointment of Paul Parker as a director on 9 December 2019
08 Oct 2020 AP01 Appointment of Mr Imran Nawaz as a director on 9 December 2019
08 Oct 2020 PSC07 Cessation of Paul Parker as a person with significant control on 9 December 2019
08 Oct 2020 PSC01 Notification of Imran Nawaz as a person with significant control on 9 December 2019
08 Oct 2020 AD01 Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to 244a High Street Croydon CR0 1NF on 8 October 2020
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 10,000