- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |