PROMERITUM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Director's details changed for Mr Volodymyr Kravets on 2024-01-01 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
04/06/244 June 2024 | Registered office address changed from 11-12 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 2024-06-04 |
02/02/242 February 2024 | Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE England to 11-12 11-12 Hanover Square London W1S 1JJ on 2024-02-02 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
01/06/181 June 2018 | SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 OLD BURLINGTON STREET LONDON W1S 3AE ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 25 NORTH ROW LONDON W1K 6DJ |
29/01/1829 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | SAIL ADDRESS CREATED |
28/06/1628 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
11/01/1611 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
15/10/1515 October 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VOLODYMYR KRAVETS / 23/05/2014 |
10/10/1410 October 2014 | COMPANY NAME CHANGED SIGMA7 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/14 |
05/10/145 October 2014 | REGISTERED OFFICE CHANGED ON 05/10/2014 FROM CORELLI, BROAD STREET CUCKFIELD HAYWARDS HEATH RH17 5DX |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/06/144 June 2014 | 04/06/14 STATEMENT OF CAPITAL GBP 100 |
23/05/1423 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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