- Company Overview for PRENETICS EMEA LIMITED (08834823)
- Filing history for PRENETICS EMEA LIMITED (08834823)
- People for PRENETICS EMEA LIMITED (08834823)
- Charges for PRENETICS EMEA LIMITED (08834823)
- More for PRENETICS EMEA LIMITED (08834823)
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) |
---|---|---|---|
03 Mar 2020 | MR04 | Satisfaction of charge 088348230001 in full | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 March 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 | |
25 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
25 Apr 2018 | AP01 | Appointment of Danny Sheng Wu Yeung as a director on 20 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Chi Hung Lawrence Tzang as a director on 20 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Avrom Boris Lasarow as a person with significant control on 23 March 2018 | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | PSC04 | Change of details for Mr Avrom Boris Lasarow as a person with significant control on 22 August 2017 | |
19 Feb 2018 | PSC04 | Change of details for Mr Avrom Boris Lasarow as a person with significant control on 13 July 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | MR01 | Registration of charge 088348230001, created on 16 June 2017 | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |