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)
02 May 2019 CH01 Director's details changed for Mr Craig Dale Smith on 2 May 2019
27 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
26 Sep 2018 PSC04 Change of details for Mr Craig Smith as a person with significant control on 29 March 2018
26 Sep 2018 PSC07 Cessation of Ian Robert Vance as a person with significant control on 29 March 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 SH10 Particulars of variation of rights attached to shares
18 May 2018 SH08 Change of share class name or designation
18 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2018 SH06 Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 100
18 May 2018 SH03 Purchase of own shares.
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
18 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 110
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 110
29 Jun 2015 AD01 Registered office address changed from Oak House Wem Road Clive Shropshire SY4 3JH to Unit 2 Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT on 29 June 2015
27 Jun 2015 MR01 Registration of charge 081397460002, created on 22 June 2015
13 Jun 2015 MR01 Registration of charge 081397460001, created on 11 June 2015
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 110
07 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc share cap 04/04/2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1