- Company Overview for PROKARIUM LIMITED (06300883)
- Filing history for PROKARIUM LIMITED (06300883)
- People for PROKARIUM LIMITED (06300883)
- Charges for PROKARIUM LIMITED (06300883)
- More for PROKARIUM LIMITED (06300883)
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
|
|
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
|
|
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
|
|
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 |