PROMA DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Jiann Meng Tan on 2024-01-25

View Document

23/01/2423 January 2024 Termination of appointment of Barrie John Gill as a director on 2024-01-03

View Document

23/01/2423 January 2024 Change of details for T H Alliance Properties Ltd as a person with significant control on 2024-01-03

View Document

23/01/2423 January 2024 Cessation of Proma Construction Management Ltd as a person with significant control on 2024-01-03

View Document

12/05/2312 May 2023 Appointment of Andrea Qian Hwee Tan as a director on 2023-05-01

View Document

12/05/2312 May 2023 Termination of appointment of Thiam Hock Tan as a director on 2023-04-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / PROMA CONSTRUCTION MANAGEMENT LTD / 06/04/2016

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / T H ALLIANCE PROPERTIES LTD / 06/04/2016

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 079746190003

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 079746190002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN GILL / 19/02/2020

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O LAWRENCE HURST & CO MORRITT HOUSE LOVE LANE PINNER MIDDLESEX HA5 3EF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CORPORATE SECRETARY APPOINTED WISTERIA REGISTRARS LIMITED

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, SECRETARY LAWRENCE HURST

View Document

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

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079746190001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / PROMA CONSTRUCTION LTD / 31/08/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MR THIAM HOCK TAN

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MR JIANN MENG TAN

View Document

23/06/1423 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 1000000

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE COUNTING HOUSE 13 NELSON STREET HULL HU1 1XE

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR LAWRENCE DAVID HURST

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR PENNY GILL

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information