Advanced company searchLink opens in new window

THE PROCUREMENT GROUP LIMITED

Company number 09746944

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
25 Mar 2024 RP10 Address of person with significant control Mr Chirag Shah changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
25 Mar 2024 RP09 Address of officer Mr Chirag Shah changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
25 Mar 2024 RP09 Address of officer Mr Stefan Dent changed to 09746944 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024
25 Dec 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 Sep 2021 RP05 Registered office address changed to PO Box 4385, 09746944: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2021
08 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 20 August 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/09/21
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-27
17 May 2021 AA Micro company accounts made up to 31 December 2020
27 Mar 2021 CH01 Director's details changed for Mr Stefan Dent on 27 March 2021
16 Mar 2021 PSC04 Change of details for Mr Chirag Shah as a person with significant control on 16 March 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Jun 2020 AP01 Appointment of Mr Stefan Dent as a director on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from 13 Dome Hill Peak Caterham CR3 6EH England to 85 Great Portland Street London W1W 7LT on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Philip Sebastian Allouche as a director on 1 June 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1.0995