Advanced company searchLink opens in new window

PROSEAL UK LIMITED

Company number 03493138

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)
02 May 2024 AP01 Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 30 April 2024
02 May 2024 TM01 Termination of appointment of Jonathan Howard Garner as a director on 30 April 2024
23 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Jul 2023 AA Full accounts made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Mr Mark Peter Crawford as a director on 1 June 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
15 Nov 2022 AA Full accounts made up to 31 December 2021
07 Oct 2022 TM01 Termination of appointment of Carlos Fernandez as a director on 1 October 2022
07 Oct 2022 AP01 Appointment of Mr Luiz Augusto Rizzolo as a director on 1 October 2022
23 Feb 2022 MR01 Registration of charge 034931380009, created on 11 February 2022
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ company enter into and/or perform it’s obligations under various transaction and docs/ approve, authorise and ratify director’s actions. 10/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
28 Jan 2022 MA Memorandum and Articles of Association
28 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 11/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2021 AP01 Appointment of Mr Noah Popp as a director on 1 December 2021
29 Dec 2021 TM01 Termination of appointment of Geralyn Marie Fallon as a director on 17 September 2021
20 Oct 2021 AA Full accounts made up to 31 December 2020
14 Jul 2021 AP01 Appointment of Mr Jonathan Howard Garner as a director on 14 July 2021
12 Mar 2021 AA Full accounts made up to 31 December 2019
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
14 Aug 2020 AD01 Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020
13 Aug 2020 AD01 Registered office address changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ on 13 August 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Jan 2020 PSC07 Cessation of Stephen Mark Malone as a person with significant control on 31 May 2019