Advanced company searchLink opens in new window

PRORIZON LTD

Company number 14074425

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)
27 Jan 2025 AA Micro company accounts made up to 30 April 2024
08 Nov 2024 AD01 Registered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 8 November 2024
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 101.3462
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 27 April 2024
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 100
14 Aug 2024 CH01 Director's details changed for Ms Fengyang Zou on 1 August 2024
14 Aug 2024 CH01 Director's details changed for Mrs Claire Elisabeth Hamilton Paton on 1 August 2024
31 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 22/10/2024.
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Aug 2023 PSC04 Change of details for Ms Fengyang Zou as a person with significant control on 24 August 2023
24 Aug 2023 PSC04 Change of details for Mrs Claire Elisabeth Hamilton Paton as a person with significant control on 24 August 2023
13 Jun 2023 PSC04 Change of details for Ms Fengyang Zou as a person with significant control on 13 June 2023
13 Jun 2023 PSC04 Change of details for Mrs Claire Elisabeth Hamilton Paton as a person with significant control on 13 June 2023
13 Jun 2023 AD01 Registered office address changed from PO Box C/O Propel Community Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL England to Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 13 June 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to PO Box C/O Propel Community Stadium Sheffield Olympic Legacy Park Worksop Road Sheffield S9 3TL on 27 April 2023
28 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-28
  • GBP 2