PROMATCH CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Registered office address changed from 2 Francis Street Coventry CV6 5BQ England to 30 Willow Street Accrington BB5 1LP on 2025-03-13

View Document

13/03/2513 March 2025 Cessation of Ahmed Hassan Barre as a person with significant control on 2025-02-13

View Document

13/03/2513 March 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-02-13

View Document

13/03/2513 March 2025 Appointment of Marlyn Malazarte Laping as a director on 2025-02-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Isse Mohamed as a director on 2025-02-13

View Document

18/11/2418 November 2024 Director's details changed for Mr Isse Abdiwali Mohamed on 2024-11-05

View Document

15/11/2415 November 2024 Appointment of Mr Isse Abdiwali Mohamed as a director on 2024-11-05

View Document

15/11/2415 November 2024 Termination of appointment of Ahmed Hassan Barre as a director on 2024-11-07

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1 GREAT WOOD ROAD BIRMINGHAM B10 9QE ENGLAND

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ABDIRIZAK MOHAMUD HURRE

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR AHMED HASSAN BARRE

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM FAIRGATE 205 KINGS ROAD BIRMINGHAM B11 2AA

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HASSAN BARRE

View Document

11/01/1911 January 2019 CESSATION OF HURE ANWAR AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANWAR HURE

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 365A UNIT 34 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0SW UNITED KINGDOM

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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