Advanced company searchLink opens in new window

PRUTON SECURITIES LIMITED

Company number 01622033

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)
12 Mar 2019 AD01 Registered office address changed from 16 Elliot Close Whetstone Leicester LE8 6QX England to 30 De Montfort Place Slater Street Leicester LE3 5AS on 12 March 2019
06 Dec 2018 AA01 Current accounting period shortened from 30 June 2019 to 1 April 2019
04 Dec 2018 TM01 Termination of appointment of Richard Douglas Overall as a director on 18 November 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
10 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Mar 2018 PSC07 Cessation of Richard Douglas Overall as a person with significant control on 29 March 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ A shareholders meeting was convened on 18TH january 2018. the meeting took place at 12.00PM. The meeting was called to appoint a director to the board. By unanimous vote, it was agreed to appoint richard overall as the director for the time being. The meeting was closed. 18/01/2018
31 Jan 2018 AP01 Appointment of Mr Richard Douglas Overall as a director on 19 January 2018
26 Jan 2018 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 16 Elliot Close Whetstone Leicester LE8 6QX on 26 January 2018
26 Jan 2018 AA Total exemption small company accounts made up to 30 June 2016
19 Jan 2018 CS01 Confirmation statement made on 29 July 2017 with no updates
10 Aug 2017 TM01 Termination of appointment of Richard Douglas Overall as a director on 23 July 2017
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 May 2017 MR04 Satisfaction of charge 15 in full
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
05 Apr 2017 MR04 Satisfaction of charge 016220330016 in full
05 Apr 2017 MR04 Satisfaction of charge 016220330017 in full
24 Mar 2017 TM02 Termination of appointment of Clare Woollatt as a secretary on 17 March 2017
08 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 3,910
22 Dec 2015 SH20 Statement by Directors