Advanced company searchLink opens in new window

PRO-NOCTIS LIMITED

Company number 08898014

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
08 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 29/06/22
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
  • GBP 3
03 Mar 2016 SH02 Statement of capital on 16 February 2016
  • GBP 3
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
  • GBP 6
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 6
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