PROGRAMMAI LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Yali Sassoon as a director on 2025-04-01

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Mr Yali Sassoon as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Timothy James Brown as a director on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Paul Anthony Cooper as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN MURR / 26/04/2021

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM FLAT 30 GOSSE COURT 19 DOWNHAM ROAD LONDON N1 5BF UNITED KINGDOM

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MURR / 26/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

02/12/202 December 2020 ARTICLES OF ASSOCIATION

View Document

02/12/202 December 2020 ADOPT ARTICLES 27/08/2020

View Document

30/11/2030 November 2020 16/09/20 STATEMENT OF CAPITAL GBP 16.042

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR PAUL COOPER

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR TIM BROWN

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 40 FEATHERSTONE STREET LONDON EC1Y 8RE ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

28/01/1928 January 2019 ADOPT ARTICLES 03/04/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 2.05, 12-18 HOXTON STREET LONDON N1 6NG ENGLAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

23/05/1823 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 11.319

View Document

23/05/1823 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 12.2

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHAMBERLAIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN MURR / 05/01/2018

View Document

24/01/1824 January 2018 CESSATION OF BENJAMIN CHAMBERLAIN AS A PSC

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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