PROMERITUM MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Director's details changed for Mr Volodymyr Kravets on 2024-01-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Document

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

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

01/06/181 June 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 3 OLD BURLINGTON STREET LONDON W1S 3AE ENGLAND

View Document

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

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 25 NORTH ROW LONDON W1K 6DJ

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VOLODYMYR KRAVETS / 23/05/2014

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED SIGMA7 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

05/10/145 October 2014 REGISTERED OFFICE CHANGED ON 05/10/2014 FROM CORELLI, BROAD STREET CUCKFIELD HAYWARDS HEATH RH17 5DX

View Document

04/06/144 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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