Advanced company searchLink opens in new window

PROCURE4 LIMITED

Company number 04828988

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)
06 Oct 2022 SH02 Statement of capital on 30 September 2022
  • GBP 423,888
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5th Floor - Kings House 174 Hammersmith Road London W6 7JP on 24 May 2022
18 May 2022 AD01 Registered office address changed from Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB United Kingdom to 85 Great Portland Street London W1W 7LT on 18 May 2022
05 May 2022 AR01 Annual return made up to 10 July 2008 with full list of shareholders
19 Apr 2022 MR04 Satisfaction of charge 1 in full
14 Apr 2022 AP01 Appointment of Mr Simon Jonathan Patrick Terry as a director on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr Rohit Moudgil as a director on 14 March 2022
12 Apr 2022 SH08 Change of share class name or designation
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 565,139
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 142,405
28 Mar 2022 PSC02 Notification of 4C Procurement Limited as a person with significant control on 14 March 2022
28 Mar 2022 PSC07 Cessation of Anthony Atkinson as a person with significant control on 14 March 2022
28 Mar 2022 PSC07 Cessation of Nigel Scorey as a person with significant control on 14 March 2022
28 Mar 2022 MR01 Registration of charge 048289880002, created on 15 March 2022
15 Mar 2022 CH01 Director's details changed for Nigel Scorey on 15 March 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase contract 01/07/2008
10 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Nov 2020 AD01 Registered office address changed from , 1st Floor Towergate Company Building Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England to Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB on 24 November 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019