PROMINENCE SECURITY LTD

Company Documents

DateDescription
10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
36 MARMION CLOSE
LONDON
E4 8EW

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COCHRANE / 14/09/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN COCHRANE / 06/07/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
C/O PROMINENCE SECURITY LTD KEMP HOUSE
152 CITY ROAD
LONDON
EC1V 2NX
ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
KEMP HOUSE 152 CITY ROAD
LONDON
EC1V 2NX
ENGLAND

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATERINA BERANKOVA

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR ROBERT JOHN COCHRANE

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATERINA COCHRANE / 22/02/2013

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
36 MARMION CLOSE
LONDON
E4 8EW

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COCHRANE

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED KATERINA COCHRANE

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O C/O Z DUDHIA & COMPANY LTD 4 HORNTON PLACE LONDON W8 4LZ

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY Z D COMPANY SERVICES LTD

View Document

04/09/084 September 2008 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