Advanced company searchLink opens in new window

PROLABS (UK) LIMITED

Company number 08196598

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)
27 Sep 2013 CH01 Director's details changed for Mr Kenneth Ian Wood on 6 August 2013
27 Sep 2013 CH01 Director's details changed for Mr Rory James Wordsworth Sweet on 6 August 2013
27 Sep 2013 CH01 Director's details changed for Mr David Richard Galton-Fenzi on 6 August 2013
27 Sep 2013 CH01 Director's details changed for Mr Andrew Faris on 6 August 2013
27 Sep 2013 CH01 Director's details changed for Mr Nicholas Julian Moglia on 6 August 2013
06 Aug 2013 AD01 Registered office address changed from Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ United Kingdom on 6 August 2013
10 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 CERTNM Company name changed zycko group LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
09 Jul 2013 CONNOT Change of name notice
05 Jul 2013 SH10 Particulars of variation of rights attached to shares
05 Jul 2013 SH08 Change of share class name or designation
15 Apr 2013 SH02 Sub-division of shares on 21 March 2013
15 Apr 2013 SH10 Particulars of variation of rights attached to shares
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 21/03/2013
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jan 2013 MEM/ARTS Memorandum and Articles of Association
28 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 569,170.56
08 Nov 2012 CERTNM Company name changed oval (2255) LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
08 Nov 2012 CONNOT Change of name notice
07 Nov 2012 AP01 Appointment of Mr Rory James Wordsworth Sweet as a director
07 Nov 2012 AP01 Appointment of Mr David Richard Galton-Fenzi as a director
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 31/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities