PROMINENT TECHNOLOGY LIMITED

Company Documents

DateDescription
08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS MARIA CARMEN MCGOURAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BLAKE MCGOURAN / 01/11/2014

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
4 BIRCH HOUSE
48 HOLMESDALE ROAD
TEDDINGTON
MIDDLESEX
TW11 9NA

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/08/1431 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIE MCGOURAN

View Document

19/10/1319 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
11 SOUTHOVER ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2HS

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/08/1211 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/08/115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
76 PAGHAM ROAD
PAGHAM
BOGNOR REGIS
SUSSEX PO21 4NW

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
36 SOUTH STREET
PARTRIDGE GREEN
HORSHAM
WEST SUSSEX RH13 8EL

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED
PROMINENT INSTRUMENTS LIMITED
CERTIFICATE ISSUED ON 12/11/99

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
15 STAR ROAD INDUSTRIAL ESTATE
PARTRIDGE GREEN
SUSSEX RW13 8RA

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM:
22 HAREWOOD WAY
MACCLESFIELD
CHESHIRE
SK11 7YF

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM:
CHARTER HOUSE
QUEENS AVENUE
LONDON
N21 3JE

View Document

06/09/936 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 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