Advanced company searchLink opens in new window

PROMAKE LTD

Company number 12888146

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Oct 2025 CH01 Director's details changed for Professor Jason Laing on 12 July 2024
08 Sep 2025 RP09 Address of officer Professor Jason Laing changed to 12888146 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 September 2025
08 Sep 2025 RP10 Address of person with significant control Mr Gavin Leggott changed to 12888146 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 September 2025
30 Jun 2025 AA Micro company accounts made up to 30 September 2024
20 Jun 2025 TM01 Termination of appointment of Karan Jyoti Mahadev as a director on 19 June 2025
19 Jun 2025 CS01 Confirmation statement made on 20 May 2025 with updates
13 Feb 2025 TM01 Termination of appointment of Rajinder Lakha as a director on 13 February 2025
13 Feb 2025 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 13 February 2025
23 Jan 2025 PSC07 Cessation of Karan Jyoti Mahadev as a person with significant control on 23 January 2025
03 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
17 Jul 2024 CS01 Confirmation statement made on 20 May 2024 with updates
21 May 2024 PSC04 Change of details for Professor Jason Laing as a person with significant control on 20 May 2024
21 May 2024 CH01 Director's details changed for Mr Gavin Leggott on 20 May 2024
21 May 2024 CH01 Director's details changed for Miss Gemma Michelle Lee Bethel on 20 May 2024
21 May 2024 AD01 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT United Kingdom to Studio 002, Jackson House Sibson Road Sale M33 7RR on 21 May 2024
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