About

Registered Number: 05006088
Date of Incorporation: 05/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

 

Promittere Ltd was setup in 2004. There are 2 directors listed as Awoyemi, Adeyemi, Cheng, Wen Lin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWOYEMI, Adeyemi 08 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHENG, Wen Lin 08 June 2004 18 January 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.