PROMISE IT MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED SHIRLEY ANNE PAGE

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 08/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAGE / 14/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAGE / 08/05/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 14/05/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 08/05/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 01/07/2010

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART PAGE / 08/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE PAGE / 08/11/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE PAGE / 13/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PAGE / 13/02/2010

View Document

29/10/0929 October 2009 ADOPT ARTICLES

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED SHIRLEY ANNE PAGE

View Document

01/03/091 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 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