- 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) |
---|---|---|---|
01 Jul 2020 | PSC04 | Change of details for Mr Mark Harrison as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mrs Emma Jane Harrison on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mrs Emma Jane Harrison on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Emma Harrison as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Mark Alan Harrison on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 78 Bloors Lane Rainham Gillingham ME8 7DU England to 64 Nile Street London N1 7SR on 1 July 2020 | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Feb 2019 | PSC01 | Notification of Emma Harrison as a person with significant control on 6 April 2016 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
26 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mrs Emma Jane Harrison on 12 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 78 Bloors Lane Rainham Gillingham ME8 7DU England to 78 Bloors Lane Rainham Gillingham ME8 7DU on 15 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 78 Bloors Lane Rainham Gillingham ME8 7DU on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Mark Alan Harrison on 9 August 2017 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
01 Oct 2015 | AD01 | Registered office address changed from 78 Bloors Lane Rainham Kent ME8 7DU United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 1 October 2015 | |
14 Aug 2015 | CERTNM |
Company name changed merra procurement LTD\certificate issued on 14/08/15
|
|
03 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-03
|