- Company Overview for PROSEMINO LIMITED (12998662)
- Filing history for PROSEMINO LIMITED (12998662)
- People for PROSEMINO LIMITED (12998662)
- More for PROSEMINO LIMITED (12998662)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CH01 | Director's details changed for Professor Christopher Anthony Howard on 18 May 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
08 Dec 2022 | PSC05 | Change of details for Energy Revolution Ventures Limited as a person with significant control on 23 March 2022 | |
08 Dec 2022 | PSC07 | Cessation of Paul Robert Shearing as a person with significant control on 23 March 2022 | |
08 Dec 2022 | PSC07 | Cessation of Christopher Anthony Howard as a person with significant control on 23 March 2022 | |
08 Dec 2022 | PSC07 | Cessation of Daniel John Leslie Brett as a person with significant control on 23 March 2022 | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CH01 | Director's details changed for Professor Daniel John Leslie Brett on 27 July 2022 | |
05 May 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
20 Apr 2022 | AP01 | Appointment of Mr Hayden Bradley Sommer as a director on 23 March 2022 | |
10 Nov 2021 | AD01 | Registered office address changed from Flat 2 Red Square 3 Carysfort Road London N16 9AW England to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
10 Nov 2021 | PSC02 | Notification of Energy Revolution Ventures Limited as a person with significant control on 9 November 2021 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
10 Nov 2021 | AP01 | Appointment of Mr Adonis Pouroulis as a director on 9 November 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Marcus Francis Hendrickse Clover as a director on 2 August 2021 | |
05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|