Advanced company searchLink opens in new window

PROMETHEAN PARTICLES LIMITED

Company number 06427290

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)
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,231,379.497
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 AP01 Appointment of Mr. James David Stephenson as a director on 2 September 2020
08 Jun 2020 TM01 Termination of appointment of Laurie James Geldenhuys as a director on 22 May 2020
08 Jun 2020 TM01 Termination of appointment of George Edward Rice as a director on 27 February 2020
28 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 14/11/2019
18 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1,231,359.49
25 Nov 2019 CS01 14/11/19 Statement of Capital gbp 1231359.49
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 28/01/2020
25 Nov 2019 CH01 Director's details changed for Mr Laurie James Geldenhuys on 1 November 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 AP01 Appointment of Mr Graham Shaw as a director on 26 July 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
29 Oct 2018 AP01 Appointment of Dr George Edward Rice as a director on 1 June 2018
25 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 May 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 3,018.54
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,929.542
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
20 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 2,924.542
07 Aug 2017 TM01 Termination of appointment of Barry John Stickings as a director on 2 August 2017
04 Aug 2017 TM01 Termination of appointment of George Edward Rice as a director on 31 May 2017
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2,740.81