Rantoul
Illinois
Il 61866
Director Name | Jon Everett Schultz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United States |
Correspondence Address | 101 West International Avenue Rantoul Illinois Il 61866 |
Director Name | Mr David Houston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Somerset Place Glasgow G3 7JT Scotland |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 December 2018 | Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
8 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
8 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (5 pages) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of David Houston as a director on 27 April 2015 (1 page) |
26 May 2016 | Termination of appointment of David Houston as a director on 27 April 2015 (1 page) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 July 2013 | Appointment of Mr David Houston as a director (2 pages) |
31 July 2013 | Appointment of Mr David Houston as a director (2 pages) |
21 May 2013 | Company name changed prominic LIMITED uk LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed prominic LIMITED uk LIMITED\certificate issued on 21/05/13
|
29 April 2013 | Incorporation (37 pages) |
29 April 2013 | Incorporation (37 pages) |