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)
23 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 152.09
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 MR04 Satisfaction of charge 089339710001 in full
13 Oct 2017 AP01 Appointment of Mr Allan Perley Jarvis, Jr. as a director on 13 October 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Dec 2016 MR01 Registration of charge 089339710001, created on 30 November 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
07 May 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 99.35
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2024.
07 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 92.2
07 Apr 2016 CH01 Director's details changed for Carl-Johan Spak on 11 March 2016
07 Apr 2016 CH01 Director's details changed for Mr Ted Ingemar Jakob Fjallman on 11 March 2016
23 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
08 Feb 2016 AA Full accounts made up to 31 March 2015
17 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 92.2
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 92.20
07 Sep 2014 TM01 Termination of appointment of Rocky Marc Cranenburgh as a director on 4 July 2014
07 Sep 2014 AP01 Appointment of Dr Steven Neville Chatfield as a director on 4 July 2014
07 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 18/08/2014
07 Sep 2014 SH02 Sub-division of shares on 18 August 2014
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 85
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 1