- Company Overview for PRO-NOCTIS LIMITED (08898014)
- Filing history for PRO-NOCTIS LIMITED (08898014)
- People for PRO-NOCTIS LIMITED (08898014)
- Charges for PRO-NOCTIS LIMITED (08898014)
- More for PRO-NOCTIS LIMITED (08898014)
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) |
---|---|---|---|
18 May 2020 | PSC04 | Change of details for Mr Philip Kelly as a person with significant control on 16 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
05 Feb 2020 | TM01 | Termination of appointment of Philip Quirk as a director on 4 December 2019 | |
05 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | CS01 |
Confirmation statement made on 17 February 2017 with updates
|
|
08 Mar 2017 | AP01 | Appointment of Mrs Hatice Mehmet-Quirk as a director on 3 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Mark Colin John Quirk as a director on 3 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 4 Barnhill Close Marlow Buckinghamshire SL7 3HA to 13 Charles Ii Street London SW1Y 4QU on 9 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of John Paul Northover as a director on 3 January 2017 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | SH08 | Change of share class name or designation | |
14 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
03 Mar 2016 | SH02 |
Statement of capital on 16 February 2016
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
10 Oct 2014 | AD01 | Registered office address changed from 4 Talbot Road Albrighton WV7 3HH England to 4 Barnhill Close Marlow Buckinghamshire SL7 3HA on 10 October 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr John Paul Northover as a director on 1 October 2014 |