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)
29 Jun 2012 CH03 Secretary's details changed for Dr Alexandra Georgina Redcliffe Gordon on 26 April 2012
29 Jun 2012 CH01 Director's details changed for Dr Alexandra Georgina Redcliffe Gordon on 26 April 2012
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,871.74
19 Apr 2012 SH02 Sub-division of shares on 3 April 2012
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2012 AP01 Appointment of Mr Michael Francis Carr as a director
08 Mar 2012 TM01 Termination of appointment of George Rice as a director
29 Nov 2011 AR01 Annual return made up to 14 November 2011
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
11 Aug 2010 MISC Increase in nominal capital
11 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AD01 Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 3AA on 22 March 2010
25 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Dr George Edward Rice on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Dr Edward Henry Lester on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Dr Alexandra Georgina Redcliffe Gordon on 24 November 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 88(2) Ad 27/03/09\gbp si 20@1=20\gbp ic 900/920\
19 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
14 Nov 2008 363a Return made up to 14/11/08; full list of members
06 Oct 2008 288a Director appointed barry john stickings
12 Jun 2008 123 Nc inc already adjusted 28/04/08
12 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital