Advanced company searchLink opens in new window

PROCUREPUBLIC LTD

Company number 09714989

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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