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)
16 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
31 Aug 2018 MA Memorandum and Articles of Association
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jan 2018 AD01 Registered office address changed from , Wellesbourne House Suite 27, Walton Road, Wellesbourne, Warwickshire, CV35 9JB to Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB on 3 January 2018
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 139
04 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 139
22 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 Aug 2013 CH01 Director's details changed for Nigel Scorey on 31 July 2013
19 Aug 2013 AD04 Register(s) moved to registered office address
19 Aug 2013 CH01 Director's details changed for Anthony Atkinson on 18 August 2011
19 Aug 2013 CH03 Secretary's details changed for Anthony Atkinson on 18 August 2011
20 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from , Unit 11 Nunhold Business Centre, Dark Lane, Hatton, Warwick, CV35 8XA on 9 March 2012
13 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011