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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
03 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-03
  • GBP 2