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)
06 Feb 2017 CH01 Director's details changed for Mr Laurie James Geldenhuys on 27 January 2017
06 Feb 2017 CH01 Director's details changed for Mr George Edward Rice on 27 January 2017
03 Feb 2017 AD01 Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA to 1-3 Genesis Park Midland Way Nottingham Nottinghamshire NG7 3EF on 3 February 2017
02 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
26 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 2,627.27
03 May 2016 AP01 Appointment of Mr Laurie James Geldenhuys as a director on 1 March 2016
22 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,315.371
04 Sep 2015 AA Accounts for a small company made up to 31 December 2014
14 Aug 2015 TM01 Termination of appointment of Alexandra Georgina Redcliffe Reid as a director on 12 August 2015
14 Aug 2015 TM02 Termination of appointment of Alexandra Georgina Redcliffe Reid as a secretary on 12 August 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 2,315.37
24 Feb 2015 AD02 Register inspection address has been changed to 84 Friar Lane Nottingham NG1 6ED
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 2,163.56
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,951.737
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,951.737
16 Sep 2013 TM01 Termination of appointment of Michael Carr as a director
16 Sep 2013 AP01 Appointment of Mr George Edward Rice as a director
20 Aug 2013 AA Accounts for a small company made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1,951.74
25 Sep 2012 AA Accounts for a small company made up to 31 December 2011