Advanced company searchLink opens in new window

PRAESUMNI LTD

Company number NI649880

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 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 May 2021 CH01 Director's details changed for Mr Kieth Garbett on 25 May 2021
25 May 2021 AP01 Appointment of Mr Kieth Garbett as a director on 24 May 2021
26 Apr 2021 TM01 Termination of appointment of Esler Berry as a director on 19 April 2021
11 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from 101 Moss Road Millisle Newtownards Down BT22 2DT United Kingdom to The Stables, 51 Old Ballygowan Road Comber Newtownards BT23 5NP on 22 October 2019
17 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
31 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 January 2019
02 Aug 2018 AP01 Appointment of Mr William George Shanks as a director on 20 July 2018
02 Aug 2018 AP01 Appointment of Mr. Esler Berry as a director on 20 July 2018
17 May 2018 PSC01 Notification of John Hugh Reid Campbell as a person with significant control on 16 May 2018
17 May 2018 PSC02 Notification of Trom Ltd as a person with significant control on 16 May 2018
16 May 2018 PSC02 Notification of Global Security Qualifications Group Ltd as a person with significant control on 16 May 2018
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018 TM01 Termination of appointment of Theophilus Robert Poots as a director on 16 May 2018
16 May 2018 AP02 Appointment of Trom Ltd as a director on 16 May 2018
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted