Advanced company searchLink opens in new window

PROMAKE LTD

Company number 12888146

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)
09 May 2024 PSC04 Change of details for Mr Gavin Leggott as a person with significant control on 9 May 2024
09 May 2024 PSC04 Change of details for Professor Jason Laing as a person with significant control on 9 May 2024
09 May 2024 AD01 Registered office address changed from C/O Anderson Anderson & Brown Llp Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to First Floor 85 Great Portland Street London W1W 7LT on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Karan Jyoti Mahadev on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Gavin Leggott on 9 May 2024
09 May 2024 CH01 Director's details changed for Professor Jason Laing on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Rajinder Lakha on 9 May 2024
09 May 2024 CH01 Director's details changed for Miss Gemma Michelle Lee Bethel on 9 May 2024
09 May 2024 PSC04 Change of details for Mr Karan Jyoti Mahadev as a person with significant control on 9 May 2024
15 Nov 2023 CH01 Director's details changed for Professor Jason Laing on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Rajinder Lakha on 15 November 2023
15 Nov 2023 PSC04 Change of details for Professor Jason Laing as a person with significant control on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD United Kingdom to C/O Anderson Anderson & Brown Llp Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 15 November 2023
05 Sep 2023 TM01 Termination of appointment of Gopal Krishna Dev Mahadev as a director on 25 August 2023
30 Aug 2023 TM01 Termination of appointment of a director
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
18 May 2023 TM01 Termination of appointment of Mohan Lal Kaul as a director on 31 December 2022
13 Sep 2022 CH01 Director's details changed for Mr Jason Laing on 13 September 2022
13 Sep 2022 PSC04 Change of details for Mr Jason Laing as a person with significant control on 13 September 2022
15 Aug 2022 AP01 Appointment of Gopal Krishna Dev Mahadev as a director on 1 May 2022
05 Aug 2022 AP04 Appointment of Blakelaw Secretaries Limited as a secretary on 4 August 2022
12 Jul 2022 AP01 Appointment of Mr Rajinder Lakha as a director on 11 July 2022
22 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 22 June 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates