Advanced company searchLink opens in new window

PRONIN LIMITED

Company number 08139746

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)
12 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share capital by creation of share 24/12/2024
12 Feb 2025 MA Memorandum and Articles of Association
11 Feb 2025 PSC04 Change of details for Mr Craig Dale Smith as a person with significant control on 24 December 2024
11 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: increase of share capital 23/12/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 2,000
11 Feb 2025 MA Memorandum and Articles of Association
11 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 1,800
19 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Nov 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of £900 being part of accumulated revenue reserves/bonus issue of 10 ordinary shares 08/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 1,000.00
23 Nov 2023 MA Memorandum and Articles of Association
23 Nov 2023 SH08 Change of share class name or designation
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 MR04 Satisfaction of charge 081397460001 in full
12 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
11 Sep 2023 PSC07 Cessation of Paula Lee Smith as a person with significant control on 5 September 2023
16 Feb 2023 AP01 Appointment of Mr Michael Green as a director on 1 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
08 Sep 2022 PSC04 Change of details for Mrs Paula Lee Smith as a person with significant control on 1 May 2022
08 Sep 2022 CH01 Director's details changed for Mr Craig Dale Smith on 1 May 2022
24 May 2022 PSC04 Change of details for Mr Craig Smith as a person with significant control on 24 May 2022