Advanced company searchLink opens in new window

PROKARIUM LIMITED

Company number 06300883

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)
31 Oct 2018 PSC05 Change of details for Prokarium Holdings Limited as a person with significant control on 1 September 2018
20 Aug 2018 AD01 Registered office address changed from Stephenson Building the Science Park Keele Staffordshire ST5 5SP to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 20 August 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
17 Jan 2018 MR04 Satisfaction of charge 1 in full
17 Jan 2018 MR04 Satisfaction of charge 063008830002 in full
06 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
09 Dec 2016 MR01 Registration of charge 063008830002, created on 30 November 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
18 Dec 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
22 Sep 2014 AP01 Appointment of Ted Ingemar Jakob Fjallman as a director on 4 July 2014
09 Sep 2014 AP01 Appointment of Dr Steven Neville Chatfield as a director on 4 July 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
14 May 2014 TM02 Termination of appointment of Tracey Macdonald as a secretary
17 Apr 2014 MISC Section 519
18 Sep 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 CH03 Secretary's details changed for Tracey Jane Pughe on 13 July 2012
18 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Dr Rocky Marc Cranenburgh as a director