- Company Overview for PRONEO EQUIPMENT LIMITED (06485084)
- Filing history for PRONEO EQUIPMENT LIMITED (06485084)
- People for PRONEO EQUIPMENT LIMITED (06485084)
- More for PRONEO EQUIPMENT LIMITED (06485084)
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) |
---|---|---|---|
15 Jan 2018 | CH02 | Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
13 Dec 2017 | AP04 | Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 | |
13 Dec 2017 | AP02 | Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
29 Apr 2016 | TM02 | Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 27 Gloucester Place London W1U 8HU on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 | |
29 Apr 2016 | AP02 | Appointment of Capital Trustees Limited as a director on 18 April 2016 | |
29 Apr 2016 | AP04 | Appointment of Capital Trustees Limited as a secretary on 18 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|