This company is commonly known as Programunit Limited. The company was founded 28 years ago and was given the registration number 03183012. The firm's registered office is in . You can find them at 32 Greenwood Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROGRAMUNIT LIMITED |
---|---|---|
Company Number | : | 03183012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Greenwood Road, London, E8 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Flat 32 Greenwood Road, London, E8 1AB | Secretary | 20 August 1999 | Active |
Top Flat 32 Greenwood Road, London, E8 1AB | Secretary | 20 August 1999 | Active |
Top Flat 32 Greenwood Road, London, E8 1AB | Director | 20 August 1999 | Active |
32 Greenwood Road, London, E8 1AB | Director | 21 August 1998 | Active |
Top Flat 32 Greenwood Road, London, E8 1AB | Director | 20 August 1999 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 April 1996 | Active |
Flat 8 10 Devonshire Terrace, London, W2 3DN | Secretary | 29 May 1996 | Active |
Top Flat 32 Greenwood Road, Hackney, London, E8 1AB | Secretary | 21 August 1998 | Active |
Flat 8 10 Devonshire Terrace, London, W2 3DN | Director | 29 May 1996 | Active |
32b Greenwood Road, London, E8 1AB | Director | 20 August 1999 | Active |
Top Flat 32 Greenwood Road, Hackney, London, E8 1AB | Director | 21 August 1998 | Active |
Flat 8 10 Devonshire Terrace, London, W2 3DN | Director | 29 May 1996 | Active |
13 Square Henri Pate, Paris, France, 75016 | Director | 21 August 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 April 1996 | Active |
Ms Annie Elizabeth Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | 32 Greenwood Road, E8 1AB |
Nature of control | : |
|
Dr Adam Forman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 32 Greenwood Road, E8 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Resolution | Resolution. | Download |
2015-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
2014-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.