PROMPTLY LTD

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Termination of appointment of Agatha Mvula as a secretary on 2022-02-03

View Document

03/12/213 December 2021 Registered office address changed from Balfour House Suite 320 High Road London N12 0BP England to Balfour House 741 High Road London N12 0BP on 2021-12-03

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE ROOM 119 ROWLANDSON HOSE LONDON N12 8NP ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR LASTON GEOFFREY MWALE / 08/06/2020

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 COMPANY NAME CHANGED PROMPTLY LTD. CERTIFICATE ISSUED ON 10/02/20

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM FLT 1 DOUGLAS CRT 213 SQUIRES LANE LONDON N3 2QS ENGLAND

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 COMPANY NAME CHANGED PROMPT SPARES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O DANIEL & CO MORAN HOUSE 449/451 HIGH ROAD LONDON NW10 2JJ

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LASTON MWALE / 04/06/2011

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1023 July 2010 CHANGE OF NAME 17/07/2010

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED PROMPT SPARES INTERNATIONAL LTIMITED LTD CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 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