Advanced company searchLink opens in new window

PROCUREMENT 2U LIMITED

Company number 01907655

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)
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
02 Jul 2018 AA Accounts for a dormant company made up to 27 September 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Aug 2017 AP01 Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017
14 Aug 2017 TM01 Termination of appointment of Luke Logan Tait as a director on 13 July 2017
28 Jun 2017 AA Full accounts made up to 28 September 2016
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 600,000
21 Jul 2015 TM01 Termination of appointment of Joel David Brook as a director on 17 July 2015
03 Jul 2015 AA Full accounts made up to 24 September 2014
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 600,000
27 Feb 2015 TM01 Termination of appointment of Mark Rainbow as a director on 27 February 2015
21 Nov 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2014 MR04 Satisfaction of charge 2 in full
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 600,000
07 Feb 2014 AA Full accounts made up to 25 September 2013
16 Dec 2013 CH03 Secretary's details changed for Mrs Helen Byrne on 10 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Luke Logan Tait on 10 December 2013
12 Dec 2013 CH01 Director's details changed for Mark Rainbow on 10 December 2013
11 Dec 2013 CH01 Director's details changed for Joel David Brook on 10 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Jonathan Owen Davies on 10 December 2013
10 Dec 2013 CH01 Director's details changed for Miles Eric Collins on 10 December 2013
10 Dec 2013 AD01 Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders