PROMACH 3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/12/245 December 2024 | Cessation of Matthew Brent Albert Fazekas as a person with significant control on 2024-11-30 |
05/12/245 December 2024 | Notification of Liam Patrick Enterprises Ltd as a person with significant control on 2024-11-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Appointment of Mr John James Burke as a director on 2022-09-09 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-17 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENT ALBERT FAZEKAS / 13/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | 11/04/14 STATEMENT OF CAPITAL GBP 11906.00 |
24/04/1424 April 2014 | ADOPT ARTICLES 11/04/2014 |
24/04/1424 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENT ALBERT FAZEKAS / 01/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 25 EDMUND ROAD SPONDON DERBY DE21 7HH |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENT ALBERT FAZEKAS / 17/03/2010 |
20/04/1020 April 2010 | DIRECTOR APPOINTED MR MARTIN SPOONER |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY TRACY BURKE |
08/08/098 August 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACY BURKE / 01/06/2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/05/0830 May 2008 | CURRSHO FROM 31/07/2007 TO 31/03/2007 |
11/04/0811 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
07/06/067 June 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
05/04/045 April 2004 | NEW SECRETARY APPOINTED |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
17/03/0417 March 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