Company NameProme Thean Solutions Ltd
DirectorSharief Muzaffar
Company StatusActive
Company Number08419320
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Sharief Muzaffar
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 67, Carlton House 501-535 High Road
Ilford
London
IG1 1TZ

Location

Registered Address14 Fauna Close
Romford
RM6 4AS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
7 August 2023Registered office address changed from Flat 67, Carlton House 501-535 High Road Ilford London IG1 1TZ England to 14 Fauna Close 14 Fauna Close Romford RM6 4AS on 7 August 2023 (1 page)
5 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 January 2020Registered office address changed from 17 Doyle Road Norwood Junction London SE25 5JN England to Flat 67, Carlton House 501-535 High Road Ilford London IG1 1TZ on 21 January 2020 (1 page)
16 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
4 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 January 2017Director's details changed for Sharief Muzaffar on 30 November 2016 (2 pages)
14 January 2017Director's details changed for Sharief Muzaffar on 30 November 2016 (2 pages)
15 September 2016Registered office address changed from First Floor Flat 48 Heigham Road Heigham Road London E6 2JQ England to 17 Doyle Road Norwood Junction London SE25 5JN on 15 September 2016 (1 page)
15 September 2016Registered office address changed from First Floor Flat 48 Heigham Road Heigham Road London E6 2JQ England to 17 Doyle Road Norwood Junction London SE25 5JN on 15 September 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 January 2016Registered office address changed from 37 Burgess Road Stratford London E15 2AD England to First Floor Flat 48 Heigham Road Heigham Road London E6 2JQ on 1 January 2016 (1 page)
1 January 2016Registered office address changed from 37 Burgess Road Stratford London E15 2AD England to First Floor Flat 48 Heigham Road Heigham Road London E6 2JQ on 1 January 2016 (1 page)
1 January 2016Registered office address changed from 37 Burgess Road Stratford London E15 2AD England to First Floor Flat 48 Heigham Road Heigham Road London E6 2JQ on 1 January 2016 (1 page)
8 December 2015Registered office address changed from First Floor Flat 48 Heigham Road London E6 2JQ England to 37 Burgess Road Stratford London E15 2AD on 8 December 2015 (1 page)
8 December 2015Registered office address changed from First Floor Flat 48 Heigham Road London E6 2JQ England to 37 Burgess Road Stratford London E15 2AD on 8 December 2015 (1 page)
8 December 2015Registered office address changed from First Floor Flat 48 Heigham Road London E6 2JQ England to 37 Burgess Road Stratford London E15 2AD on 8 December 2015 (1 page)
1 December 2015Registered office address changed from 37 Burgess Road London E15 2AD to First Floor Flat 48 Heigham Road London E6 2JQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 37 Burgess Road London E15 2AD to First Floor Flat 48 Heigham Road London E6 2JQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 37 Burgess Road London E15 2AD to First Floor Flat 48 Heigham Road London E6 2JQ on 1 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Incorporation (36 pages)
26 February 2013Incorporation (36 pages)