Advanced company searchLink opens in new window

PROGENICS LIMITED

Company number 05676974

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 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
06 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
06 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
08 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
24 Nov 2014 AA Accounts for a small company made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 15 October 2014
08 Sep 2014 AP03 Appointment of Mrs Parul Kotecha as a secretary on 14 August 2014
08 Sep 2014 TM02 Termination of appointment of Rohit Kotecha as a secretary on 14 August 2014
21 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
04 Oct 2013 AA Accounts for a small company made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a small company made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Nov 2011 AP03 Appointment of Mr Rohit Kotecha as a secretary
17 Nov 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
19 Sep 2011 TM01 Termination of appointment of Michael Marsland as a director
19 Sep 2011 TM02 Termination of appointment of Michael Marsland as a secretary
19 Sep 2011 AD01 Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom on 19 September 2011
19 Sep 2011 AP01 Appointment of Mr Jayesh Kotecha as a director
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011