PROMPTING PLUS LTD
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
29/06/2429 June 2024 | Change of details for Mr Peter Lawrence Larter as a person with significant control on 2024-06-29 |
18/05/2418 May 2024 | Director's details changed for Mr Peter Lawrence Larter on 2024-05-14 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-02-28 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 37 KILN LANE LEIGH SINTON WORCESTERSHIRE WR13 5HH |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
18/06/1818 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
09/02/179 February 2017 | SAIL ADDRESS CHANGED FROM: UNIT 7 SHAW LANE INDUSTRIAL ESTATE STOKE PRIOR BROMSGROVE WORCS. B60 4DT ENGLAND |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/02/1326 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
14/04/1114 April 2011 | 28/02/11 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
18/06/1018 June 2010 | 28/02/10 TOTAL EXEMPTION FULL |
10/02/1010 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
10/02/1010 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
29/07/0929 July 2009 | 28/02/09 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | 29/02/08 TOTAL EXEMPTION FULL |
14/02/0814 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/04/0614 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | COMPANY NAME CHANGED PLUS PROMPTING LIMITED CERTIFICATE ISSUED ON 01/11/04 |
03/07/043 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0426 April 2004 | COMPANY NAME CHANGED PLUS TV SERVICES LTD CERTIFICATE ISSUED ON 26/04/04 |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
20/02/0420 February 2004 | DIRECTOR RESIGNED |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company