Advanced company searchLink opens in new window

PROMETHEAN (HOLDINGS) LIMITED

Company number 02359658

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)
29 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 2,965,355
24 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: director's statutory duties / accounts 08/01/2025
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
  • GBP 2,800,675
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
  • GBP 2,601,720
01 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2,601,720
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/22
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