PRONTO SOLUTIONS LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

03/05/243 May 2024 Termination of appointment of Frankly Cumande-Pratt as a director on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Frankly Cumande-Pratt as a person with significant control on 2024-05-03

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/10/2325 October 2023 Registered office address changed to PO Box 4385, 11330157 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-25

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Cessation of John Francis Yeboah as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Annetta Lusceta Arscott as a director on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2022-04-25 with updates

View Document

14/08/2314 August 2023 Notification of Frankly Cumande-Pratt as a person with significant control on 2023-08-01

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Register(s) moved to registered inspection location 11 st. Pauls Square Birmingham B3 1RB

View Document

09/11/219 November 2021 Appointment of Mrs Annetta Lusceta Arscott as a director on 2021-11-08

View Document

09/11/219 November 2021 Register inspection address has been changed to 11 st. Pauls Square Birmingham B3 1RB

View Document

11/10/2111 October 2021 Appointment of Mr Frankly Cumande-Pratt as a director on 2021-10-08

View Document

23/08/2123 August 2021 Notice of removal of a director

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 273 BROWNHILL ROAD LONDON SE6 1AE ENGLAND

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM QUEENSBURY HOUSE QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH CHRISTINA YEBOAH

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN PRATT

View Document

01/09/201 September 2020 CESSATION OF FRANKLYN PRATT AS A PSC

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MISS GWYNETH CHRISTINA YEBOAH

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN PRATT / 20/01/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLYN PRATT

View Document

23/01/2023 January 2020 CESSATION OF GWYNETH CHRISTINA YEBOAH AS A PSC

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GWYNETH YEBOAH

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR FRANKLYN PRATT

View Document

06/08/196 August 2019 CESSATION OF FRANKLYN CUMANDE-PRATT AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR FRANKLYN CUMANDE-PRATT

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MISS GWYNETH CHRISTINA YEBOAH

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH CHRISTINA YEBOAH

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE COGGINS

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY DANIELLE COGGINS

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 273 BROWNHILL ROAD 273 BROWNHILL ROAD, CATFORD 273 BROWNHILL ROAD, CATFORD LONDON SE6 1AE ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1826 April 2018 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