Advanced company searchLink opens in new window

PROMETHEAN LIMITED

Company number 01308938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,010,924
05 Sep 2013 CH01 Director's details changed for James Marshall on 2 September 2013
25 Jul 2013 MR01 Registration of charge 013089380013
10 Jul 2013 MR04 Satisfaction of charge 11 in full
05 Jul 2013 MR01 Registration of charge 013089380012
02 Oct 2012 TM01 Termination of appointment of Jean-Yves Charlier as a director
17 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
14 Sep 2012 AP01 Appointment of James Marshall as a director
28 Jun 2012 CH01 Director's details changed for Mr Jean-Yves Charlier on 21 December 2011
05 Apr 2012 AA Full accounts made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
21 Feb 2011 CC04 Statement of company's objects
21 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 May 2010 AA Full accounts made up to 31 December 2009
23 Apr 2010 CH03 Secretary's details changed for Andrew John Batchelor on 19 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Neil Austin Johnson on 19 April 2010
23 Apr 2010 CH01 Director's details changed for Jean-Yves Charlier on 19 April 2010
22 Apr 2010 AD03 Register(s) moved to registered inspection location
22 Apr 2010 AD02 Register inspection address has been changed
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11