Advanced company searchLink opens in new window

PRONEO EQUIPMENT LIMITED

Company number 06485084

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000