Advanced company searchLink opens in new window

PROSCI UK LIMITED

Company number 04358177

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)
09 Nov 2022 TM01 Termination of appointment of Brian Charles Clancy as a director on 31 October 2022
09 Nov 2022 PSC07 Cessation of Rhiannon Haf Cooke as a person with significant control on 31 October 2022
09 Nov 2022 PSC07 Cessation of Brian Charles Clancy as a person with significant control on 31 October 2022
12 May 2022 AA Total exemption full accounts made up to 31 January 2022
24 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
19 Mar 2020 MR04 Satisfaction of charge 3 in full
19 Mar 2020 MR04 Satisfaction of charge 4 in full
19 Mar 2020 MR04 Satisfaction of charge 6 in full
19 Mar 2020 MR04 Satisfaction of charge 7 in full
19 Mar 2020 MR04 Satisfaction of charge 5 in full
19 Mar 2020 MR04 Satisfaction of charge 8 in full
18 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with updates
14 Aug 2019 AA Full accounts made up to 31 January 2019
10 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
21 Mar 2019 AP01 Appointment of Mr Michael Campbell as a director on 8 March 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cmc partnership consultancy LTD in agreement with cmc partnership global LTD in accordance with the cmc partnership (uk)LTD will retain the financial history and track 19/12/2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 03/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 SH02 Consolidation of shares on 3 December 2018
12 Dec 2018 SH10 Particulars of variation of rights attached to shares
12 Dec 2018 SH08 Change of share class name or designation
12 Dec 2018 SH02 Consolidation of shares on 3 December 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16