PROMAPP EUROPE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/05/2515 May 2025

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

21/12/2321 December 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-12-21

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Amit Kasturilal Mathradas as a director on 2023-04-18

View Document

23/05/2323 May 2023 Termination of appointment of Eric Brandon Johnson as a director on 2023-04-01

View Document

23/05/2323 May 2023 Termination of appointment of Jeffrey Allan Christianson as a director on 2023-05-01

View Document

23/05/2323 May 2023 Appointment of Mr Eric Michael Emans as a director on 2023-04-18

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

28/09/2228 September 2022 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-28

View Document

31/03/2231 March 2022

View Document

16/11/2116 November 2021 Satisfaction of charge 102143110003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 102143110001 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 102143110002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 102143110004 in full

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN AVERY

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2019

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINTEX UK LIMITED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED JUSTIN RICHARD JOHN AVERY

View Document

05/11/195 November 2019 DIRECTOR APPOINTED JEFFREY ALLAN CHRISTIANSON

View Document

05/11/195 November 2019 DIRECTOR APPOINTED ERIC BRANDON JOHNSON

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN SESELJ

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES

View Document

02/08/192 August 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD UNITED KINGDOM

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102143110003

View Document

01/10/181 October 2018 ADOPT ARTICLES 05/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102143110001

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102143110002

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

02/02/182 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IVAN ZLATCO SESELJ / 03/06/2016

View Document

07/06/167 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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