PROMETHEUS NO.1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-31 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with updates |
30/04/2430 April 2024 | Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast Co Antrim BT4 1BL to Suites 3 & 4 Fortwilliam House Edgewater Road Belfast Antrim BT3 9JQ on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Notification of Station Road Rsr (No1) Ltd as a person with significant control on 2019-01-09 |
29/03/2429 March 2024 | Cessation of Stephen Richard Parr as a person with significant control on 2019-01-09 |
29/03/2429 March 2024 | Notification of Max Investments No 1 Ltd as a person with significant control on 2019-01-09 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/08/1823 August 2018 | ADOPT ARTICLES 04/05/2018 |
20/08/1820 August 2018 | ARTICLES OF ASSOCIATION |
20/08/1820 August 2018 | DIRECTOR APPOINTED MR ROSS SEYMOUR SWEENEY |
19/02/1819 February 2018 | 25/01/17 STATEMENT OF CAPITAL GBP 100.00 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | COMPANY NAME CHANGED JACKJESS MANAGEMENT LTD CERTIFICATE ISSUED ON 25/01/18 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
07/09/177 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
12/09/1612 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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