PROMETHEUS INTERNATIONAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Bernadette Adlen as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Registered office address changed from Hanover Buildings, 11-13 Hanover St, Liverpool L1 3DN England to 61 Bridge Street Kington HR5 3DJ on 2025-05-02

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

12/12/2312 December 2023 Notification of Bernadette Adlen as a person with significant control on 2023-11-12

View Document

12/12/2312 December 2023 Change of details for Mr Gary Adlen as a person with significant control on 2023-12-12

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

03/12/213 December 2021 Amended total exemption full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR GARY ADLEN / 06/01/2021

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ADLEN / 06/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 29/11/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED THE LIVERPOOL DELI COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

01/08/191 August 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 10 LAKESIDE HOUSE AIGBURTH DRIVE LIVERPOOL L17 4JE ENGLAND

View Document

04/11/184 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE ADLEN

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

19/04/1819 April 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 PREVSHO FROM 31/01/2017 TO 30/11/2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 46 BUCKINGHAM ROAD LIVERPOOL MERSEYSIDE L13 8AZ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

13/02/1613 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/10/1420 October 2014 CURRSHO FROM 31/05/2014 TO 31/07/2013

View Document

13/08/1413 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 100

View Document

08/07/148 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE ADLEN / 15/01/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ADLEN / 06/01/2014

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O 46 46 BUCKINGHAM RD LIVERPOOL L13 8AZ ENGLAND

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/01/126 January 2012 COMPANY NAME CHANGED THE LIVERPOOL DELI COMPNAY LTD CERTIFICATE ISSUED ON 06/01/12

View Document

31/10/1131 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 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