PROMARKET INTERNATIONAL PLC - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type dormant. 2022-11-21 View Report
Officers. Appointment date: 2021-12-01. Officer name: Mr Jochen Hüter. 2022-07-06 View Report
Confirmation statement. Statement with updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-11-01 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Officers. Officer name: Stephan Kirchhoff. Termination date: 2021-08-31. 2021-09-22 View Report
Accounts. Accounts type dormant. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type dormant. 2020-04-23 View Report
Confirmation statement. Statement with updates. 2019-09-18 View Report
Resolution. Description: Resolutions. 2019-05-01 View Report
Persons with significant control. Notification date: 2019-04-30. Psc name: Gerrit Jan Faassen. 2019-04-30 View Report
Accounts. Accounts type dormant. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-08-30 View Report
Capital. Capital allotment shares. 2018-08-30 View Report
Resolution. Description: Resolutions. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Capital. Capital allotment shares. 2018-06-08 View Report
Officers. Officer name: Mr Stephan Kirchhoff. Appointment date: 2018-06-08. 2018-06-08 View Report
Officers. Termination date: 2018-06-08. Officer name: Thomas Kempf. 2018-06-08 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Annual return. With made up date full list shareholders. 2018-05-23 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Restoration. Administrative restoration company. 2018-05-23 View Report
Gazette. Gazette dissolved compulsory. 2017-01-17 View Report
Gazette. Gazette notice compulsory. 2016-11-01 View Report
Accounts. Accounts type dormant. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Capital. Capital allotment shares. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Officers. Officer name: Robert Huber. Termination date: 2015-07-22. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Termination date: 2015-05-27. Officer name: Christine Geist. 2015-07-07 View Report
Address. New address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU. Old address: , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY. Change date: 2015-07-07. 2015-07-07 View Report
Accounts. Accounts amended with accounts type dormant. 2015-04-28 View Report
Accounts. Accounts type dormant. 2015-04-20 View Report
Officers. Officer name: Mr Gerrit Jan Faassen. Change date: 2014-11-05. 2014-11-05 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Officer name: Mr Gerrit Jan Faassen. Appointment date: 2012-10-12. 2014-11-05 View Report
Officers. Officer name: Gerrit Jan Faassen. Termination date: 2012-10-12. 2014-11-05 View Report
Accounts. Accounts type dormant. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Officer name: Mrs Christine Geist. 2013-11-07 View Report
Officers. Officer name: Mr Robert Huber. 2013-11-07 View Report
Officers. Officer name: Mr Thomas Kempf. 2013-11-07 View Report
Officers. Officer name: Robert Petermaier. 2013-11-07 View Report