Promatic International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £6,713,385 +1.98% Employees £62 -4.84% Total assets £8,310,862 +1.60%
SMIDO CHANGE LIMITED
F E ROBINSON (PROMATIC) LIMITED
MOSAIC GROUP LIMITED
Company type Private Limited Company Company Number 03292802 Record last updated Thursday, February 29, 2024 9:58:33 AM UTC Postal Code CH66 7NF
Visits Searches Document Type Publication date Download link Registry Feb 28, 2024 Resignation of one Director (a man) Registry Jun 9, 2023 Resignation of one Director (a man) 3292... Registry Feb 1, 2022 Appointment of a man as Director Registry Oct 27, 2021 Appointment of a man as Director 3292... Registry Jul 31, 2020 Resignation of one Secretary (a man) Registry May 31, 2020 Resignation of one Director (a man) Registry Mar 24, 2020 Appointment of a person as Shareholder (50-75%) and Member Of a Firm With Significant Influence Or Control Registry Mar 24, 2020 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Registry Feb 26, 2020 Appointment of a woman Registry Dec 4, 2019 Appointment of a man as Sales Director and Director Registry Mar 31, 2019 Resignation of one Director (a man) Registry Dec 19, 2017 Confirmation statement made , with updates Financials Sep 6, 2017 Annual accounts Registry Dec 19, 2016 Confirmation statement made , with updates Financials Sep 21, 2016 Annual accounts Registry Jun 30, 2016 Two appointments: a man and a person Registry Dec 22, 2015 Annual return Financials Oct 14, 2015 Annual accounts Registry Aug 27, 2015 Incorporation Registry Mar 2, 2015 Resolution Registry Jan 14, 2015 Appointment of a person as Director Registry Jan 13, 2015 Annual return Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 2593956... Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 2593956... Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 22, 2014 Statement of satisfaction of a charge / full / charge no 1 2593956... Registry Dec 19, 2014 Registration of a charge / charge code Registry Dec 17, 2014 Registration of a charge / charge code 2593934... Registry Dec 17, 2014 Registration of a charge / charge code Registry Dec 12, 2014 Appointment of a man as Director Financials Aug 12, 2014 Annual accounts Registry Jan 13, 2014 Annual return Financials Jul 9, 2013 Annual accounts Registry Jan 10, 2013 Annual return Registry Jul 18, 2012 Appointment of a person as Director Financials Jul 2, 2012 Annual accounts Registry Jun 27, 2012 Appointment of a man as Group Technical Director and Director Registry Jan 11, 2012 Annual return Registry Nov 4, 2011 Resignation of one Director Registry Oct 31, 2011 Resignation of one Company Director and one Director (a man) Financials Jul 20, 2011 Annual accounts Registry Feb 9, 2011 Resignation of one Director Registry Jan 31, 2011 Resignation of one Director Of Operations - Group and one Director (a man) Registry Jan 13, 2011 Annual return Registry Jan 13, 2011 Change of particulars for director Registry Nov 17, 2010 Change of accounting reference date Financials Oct 5, 2010 Annual accounts Registry Mar 12, 2010 Particulars of a mortgage or charge Registry Mar 12, 2010 Particulars of a mortgage or charge 8532905... Registry Mar 12, 2010 Mortgage Registry Mar 12, 2010 Mortgage 8532905... Registry Feb 9, 2010 Appointment of a person as Director Registry Jan 27, 2010 Appointment of a man as Company Director and Director Registry Jan 22, 2010 Annual return Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 2624744... Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 2624744... Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 2624743... Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 2624743... Registry Jan 13, 2010 Change of particulars for director Financials Oct 1, 2009 Annual accounts Registry Sep 25, 2009 Appointment of a person Registry Sep 25, 2009 Appointment of a man as Company Accountant and Director Registry Jul 14, 2009 Resignation of a person Registry May 29, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 12, 2009 Annual return Financials Nov 28, 2008 Annual accounts Registry Aug 22, 2008 Appointment of a person Registry Aug 22, 2008 Appointment of a man as Director Registry Aug 22, 2008 Appointment of a man as Director 2635259... Registry Aug 22, 2008 Appointment of a person Registry Aug 22, 2008 Appointment of a person 2635267... Registry Aug 21, 2008 Three appointments: 3 men Registry Aug 11, 2008 Appointment of a person Registry Aug 8, 2008 Resignation of a person Registry Aug 8, 2008 Appointment of a man as Secretary and Company Accountant Registry Jan 18, 2008 Annual return Financials Dec 1, 2007 Annual accounts Registry Sep 13, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 5, 2007 Appointment of a person Registry Sep 5, 2007 Resignation of a person Registry Sep 5, 2007 Resignation of a secretary Registry Sep 5, 2007 Appointment of a person Registry Sep 5, 2007 Resignation of a person Registry Aug 21, 2007 Resolution Registry Aug 21, 2007 Resolution 65961198... Registry Aug 21, 2007 Notice of increase in nominal capital Registry Aug 21, 2007 £ nc 1000/1500000 Registry Aug 21, 2007 Notice of increase in nominal capital Registry Aug 21, 2007 Notice of increase in nominal capital 1832255... Registry Aug 21, 2007 £ nc 1000/1500000 Registry Aug 21, 2007 Resolution Registry Aug 21, 2007 Resolution 1832255... Registry Aug 21, 2007 Resolution Registry Aug 21, 2007 Resolution 65961199...