Advanced company searchLink opens in new window

PROMISE CORPORATION LIMITED

Company number 04905383

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)
30 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Sep 2023 AD01 Registered office address changed from Bankside 3 90 - 100 Southwark Street London SE1 0SW England to 21 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD on 29 September 2023
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house. 04/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house. 04/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house. 04/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 MR01 Registration of charge 049053830003, created on 11 May 2023
20 Apr 2023 PSC02 Notification of Escalent Limited as a person with significant control on 7 April 2023
17 Apr 2023 TM01 Termination of appointment of John Martin William Betts as a director on 7 April 2023
14 Apr 2023 PSC07 Cessation of Das Uk Investments Limited as a person with significant control on 7 April 2023
14 Apr 2023 AP01 Appointment of Mr Johnie Tristan Treadwell as a director on 7 April 2023
14 Apr 2023 AP01 Appointment of Mr John Nicholas Ouren as a director on 7 April 2023
14 Apr 2023 AP01 Appointment of Mr Andreas Grant Zai as a director on 7 April 2023
14 Apr 2023 TM01 Termination of appointment of Charles Rowse Trevail as a director on 7 April 2023
14 Apr 2023 TM02 Termination of appointment of Sally-Ann Bray as a secretary on 7 April 2023
14 Apr 2023 TM01 Termination of appointment of David Lee Bachmann as a director on 7 April 2023
30 Jan 2023 MR04 Satisfaction of charge 2 in full
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates