- Company Overview for PROCURE4 LIMITED (04828988)
- Filing history for PROCURE4 LIMITED (04828988)
- People for PROCURE4 LIMITED (04828988)
- Charges for PROCURE4 LIMITED (04828988)
- More for PROCURE4 LIMITED (04828988)
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
|
|
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
|
|
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 March 2022
|
|
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
|
|
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 |