- Company Overview for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- Filing history for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- People for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- Charges for PROMETHEAN (HOLDINGS) LIMITED (02359658)
- More for PROMETHEAN (HOLDINGS) LIMITED (02359658)
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) |
---|---|---|---|
29 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
08 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 October 2024
|
|
28 May 2024 | MR01 | Registration of charge 023596580014, created on 22 May 2024 | |
24 Jan 2024 | AP01 | Appointment of Mr Arthur Gregory Giterman as a director on 23 January 2024 | |
11 Jan 2024 | MR05 | All of the property or undertaking has been released from charge 023596580011 | |
29 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
20 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Jan 2023 | MR01 | Registration of charge 023596580013, created on 19 January 2023 | |
10 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
08 Apr 2022 | MR01 | Registration of charge 023596580012, created on 30 March 2022 | |
07 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
06 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2022
|
|
01 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
15 Dec 2021 | AD02 | Register inspection address has been changed from Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Promethean House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5th | |
15 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
05 Feb 2021 | TM01 | Termination of appointment of Ian David Curtis as a director on 2 February 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Vincent Patrick Riera as a director on 18 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mrs Allyson Guy Krause as a director on 18 January 2021 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
19 May 2020 | MR01 | Registration of charge 023596580011, created on 8 May 2020 |