PROMOTION LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Belinda Jane Newton-Ferguson on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Belinda Jane Newton-Ferguson as a person with significant control on 2022-12-16

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / BELINDA JANE NEWTON-FERGUSON / 22/10/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE NEWTON-FERGUSON / 22/10/2019

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JANE NEWTON-FERGUSON / 27/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1621 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 80

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD NEWTON FERGUSON

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY RONALD NEWTON-FERGUSON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS ALISON DEGUTIS BONE

View Document

09/06/159 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/05/1111 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR. RONALD TIMOTHY NEWTON-FERGUSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH WILLS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 16/03/05; NO CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 CONVERSION 01/10/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/12/025 December 2002 APPOINTMENT OF DIRECTOR 30/10/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 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