Advanced company searchLink opens in new window

PROKARIUM HOLDINGS LTD

Company number 08933971

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)
29 Sep 2021 AP01 Appointment of Mr Thomas Bengt Eldered as a director on 9 September 2021
23 Sep 2021 AP01 Appointment of Mr Sangwoo Lee as a director on 9 September 2021
21 Sep 2021 AP01 Appointment of Dr Hyam Levitsky as a director on 9 September 2021
21 Sep 2021 AP01 Appointment of Dr Khalid Saad Al-Saleh as a director on 9 September 2021
06 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 November 2020
  • GBP 30,247.53
12 May 2021 AA Group of companies' accounts made up to 31 December 2019
22 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/2022.
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 30,247.53
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/21 and 29/03/2022.
18 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 27,829.19
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 17,980.56
25 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Capitilisation 31/05/2019
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 16,020
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 160.2
12 Jun 2019 CH01 Director's details changed for Mr Allan Perley Jarvis, Jr. on 31 May 2019
16 May 2019 AA Accounts for a small company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Sep 2018 AD01 Registered office address changed from , Stephenson Building Science Park, Keele, Staffordshire, ST5 5SP, United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 12 September 2018
09 Aug 2018 AA Accounts for a small company made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 159.49
23 Feb 2018 MA Memorandum and Articles of Association