PROMARK SOFTWARE UK LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Promark a/S as a person with significant control on 2025-06-03

View Document

18/06/2518 June 2025 Secretary's details changed for Promark a/S on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Torkel Baden Olrik as a director on 2025-01-15

View Document

20/02/2520 February 2025 Appointment of Jesper Zerlang as a director on 2025-01-15

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Secretary's details changed for Mark Information a/S on 2023-03-01

View Document

14/02/2414 February 2024 Change of details for Mark Information a/S as a person with significant control on 2024-02-13

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-12-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/06/1913 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK INFORMATION A/S / 13/06

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR KLAUS JENSEN

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/12/16 AUDITED ABRIDGED

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 13/04/16 STATEMENT OF CAPITAL GBP 450002

View Document

17/02/1617 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR KLAUS JEAN PARMO JENSEN

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SOEREN TOFT

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED SOEREN TOFT

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 SECTION 519

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM C/O RSM TENON LIMITED STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP UNITED KINGDOM

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O VANTIS PLC STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK INFORMATION A/S / 05/07

View Document

01/03/111 March 2011 CORPORATE SECRETARY APPOINTED MARK INFORMATION A/S

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSANNE PRANG

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN TORKEL BADEN OLRIK / 20/05/2010

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM THE ORACLE BUILDING BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AD

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR TOMMY NYGAARD HANSEN

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED TOMMY NYGAARD HANSEN

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR STEFFEN MEYER

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: UNIT D MAGOG COURT SHELFORD BOTTOM CAMBRIDGE CB2 4AD

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 7 BURNS COURT SAINT NEOTS CAMBRIDGESHIRE PE19 7RF

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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