PROMISE NEPAL

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/11/149 November 2014 21/10/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 21/10/13 NO MEMBER LIST

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 21/10/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 21/10/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM APT 9 100 PICCADILLY LONDON W1J 7NJ

View Document

23/11/1023 November 2010 21/10/10 NO MEMBER LIST

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FROUDE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN FROUDE / 21/10/2009

View Document

17/11/0917 November 2009 21/10/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL WILLIAM CHESSHYRE / 21/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CAMPBELL / 21/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BURGESS / 21/10/2009

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BURGESS / 10/09/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 8 MOUNT ROW LONDON W1K 3SB

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

21/01/0421 January 2004 ANNUAL RETURN MADE UP TO 07/11/03

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 07/11/02

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: G OFFICE CHANGED 05/02/02 1 DEAN FARRAR STREET WESTMINSTER LONDON SW1H 0DY

View Document

07/11/017 November 2001 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