- Company Overview for PROCUREPUBLIC LTD (09714989)
- Filing history for PROCUREPUBLIC LTD (09714989)
- People for PROCUREPUBLIC LTD (09714989)
- More for PROCUREPUBLIC LTD (09714989)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from International House 64 Nile Street London N1 7SR England to International House 36-38 Cornhill London EC3V 3NG on 16 October 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | PSC07 | Cessation of Emma Harrison as a person with significant control on 18 May 2023 | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2023 | SH08 | Change of share class name or designation | |
12 May 2023 | AP01 | Appointment of Mr Stuart Cocks as a director on 1 November 2022 | |
11 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
03 May 2023 | SH02 | Sub-division of shares on 1 November 2022 | |
03 May 2023 | MA | Memorandum and Articles of Association | |
03 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | SH08 | Change of share class name or designation | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
13 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 19 January 2021 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
02 Jul 2020 | PSC04 | Change of details for Mr Mark Harrison as a person with significant control on 1 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr Mark Harrison as a person with significant control on 1 July 2020 |