PROMERITUM PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-05 with updates

View Document

07/10/247 October 2024 Appointment of Mr Tom Duncan Hoppe as a director on 2024-06-11

View Document

07/10/247 October 2024 Termination of appointment of Paul Andrew Sansome as a director on 2024-06-17

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-05 with updates

View Document

15/08/2315 August 2023 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

17/03/2317 March 2023 Appointment of Julien Stephane De Bournet as a director on 2023-03-07

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

13/07/2113 July 2021 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-13

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARREN

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 4004493

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR RICHARD LEWIS TUDOR

View Document

09/12/149 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 3901287

View Document

19/09/1419 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

02/09/142 September 2014 28/05/14 STATEMENT OF CAPITAL GBP 2031000

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1421 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED RUPERT MATTHEWS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED BECKY GIULIERI

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 3006000

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED ALEXANDER MCLEOD WARREN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED PAUL ANDREW SANSOME

View Document

06/01/146 January 2014 25/10/13 STATEMENT OF CAPITAL GBP 3006000

View Document

06/01/146 January 2014 25/10/13 STATEMENT OF CAPITAL GBP 3006000

View Document

08/08/138 August 2013 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