Advanced company searchLink opens in new window

PROCIUS LIMITED

Company number 04730672

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)
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Robert David Forsyth as a director on 27 April 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
24 Aug 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 110
17 Aug 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 110
27 Mar 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 19 March 2015
27 Mar 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 19 March 2015
19 Nov 2014 AP01 Appointment of Ruby Mcgregor-Smith as a director on 15 October 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
17 Oct 2014 AP01 Appointment of Suzanne Claire Baxter as a director on 15 October 2014
17 Oct 2014 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Nicholas Trollope as a director on 15 October 2014
17 Oct 2014 AP01 Appointment of Martyn Alexander Freeman as a director on 15 October 2014
17 Oct 2014 AP01 Appointment of Robert David Forsyth as a director on 15 October 2014
17 Oct 2014 TM01 Termination of appointment of Julian Michael Parker as a director on 15 October 2014
17 Oct 2014 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 15 October 2014
17 Oct 2014 TM02 Termination of appointment of Nicholas Trollope as a secretary on 15 October 2014
17 Oct 2014 TM01 Termination of appointment of Michael Richard Lunch as a director on 15 October 2014
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 April 2003
  • GBP 2