PROMONTORIA LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-20 View Report
Accounts. Accounts type dormant. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2022-11-19 View Report
Accounts. Accounts type micro entity. 2022-08-31 View Report
Change of name. Description: Company name changed promontoria (chestnut) LIMITED\certificate issued on 21/04/22. 2022-04-21 View Report
Change of name. Description: Company name changed vidgital LIMITED\certificate issued on 20/04/22. 2022-04-20 View Report
Officers. Change date: 2022-03-07. Officer name: Vidgital Tech Limited. 2022-03-09 View Report
Address. Old address: 460 Killinghall Road Bradford BD2 4SL England. New address: 199 North Street Leeds LS7 2AA. Change date: 2022-03-07. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Accounts. Accounts type micro entity. 2021-10-18 View Report
Gazette. Gazette filings brought up to date. 2021-06-30 View Report
Officers. Officer name: Jonathan Vincent Dudson. Termination date: 2020-11-25. 2021-03-31 View Report
Officers. Appointment date: 2020-08-25. Officer name: Vidgital Tech Limited. 2021-03-08 View Report
Officers. Officer name: Ms. Claudia Ibet Perez Alberto. Appointment date: 2020-08-25. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Gazette. Gazette filings brought up to date. 2019-11-23 View Report
Accounts. Accounts type micro entity. 2019-11-20 View Report
Gazette. Gazette notice compulsory. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Gazette. Gazette filings brought up to date. 2018-10-31 View Report
Gazette. Gazette notice compulsory. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Officers. Officer name: Endeavour Secretary Limited. Termination date: 2018-06-19. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Gazette. Gazette filings brought up to date. 2017-03-18 View Report
Address. Old address: 195 North Street Leeds West Yorkshire LS7 2AA. Change date: 2017-03-17. New address: 460 Killinghall Road Bradford BD2 4SL. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Gazette. Gazette notice compulsory. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Address. Old address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom. New address: Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-08-31 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Officers. Change date: 2014-10-06. Officer name: Endeavour Secretary Ltd. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Officers. Officer name: Mr Jonathan Dudson. 2014-01-23 View Report
Officers. Officer name: David Richards. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-09-03 View Report
Officers. Officer name: Mr David James Richards. Change date: 2012-07-06. 2012-07-10 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type total exemption small. 2011-09-05 View Report
Officers. Officer name: Mr David James Richards. Change date: 2011-07-12. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report