Advanced company searchLink opens in new window

PROMETHEAN TECHNOLOGY LIMITED

Company number 05267601

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)
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
15 Aug 2014 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 Aug 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
24 Jul 2014 AP01 Appointment of Wendy Baker as a director on 3 July 2014
22 May 2014 AP03 Appointment of Wendy Baker as a secretary
20 May 2014 TM02 Termination of appointment of Andrew Batchelor as a secretary
04 Mar 2014 TM01 Termination of appointment of Neil Johnson as a director
04 Mar 2014 AP01 Appointment of Ian Anthony Baxter as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
05 Sep 2013 CH01 Director's details changed for James Marshall on 2 September 2013
02 Oct 2012 TM01 Termination of appointment of Jean-Yves Charlier as a director
17 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of James Marshall as a director
28 Jun 2012 CH01 Director's details changed for Mr Jean-Yves Charlier on 21 December 2011
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Apr 2010 CH01 Director's details changed for Jean-Yves Charlier on 19 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Neil Austin Johnson on 19 April 2010
23 Apr 2010 CH03 Secretary's details changed for Andrew John Batchelor on 19 April 2010
22 Apr 2010 AD03 Register(s) moved to registered inspection location