Advanced company searchLink opens in new window

PRONUS LTD

Company number 03674222

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)
09 Mar 2002 88(2)R Ad 13/12/01--------- £ si 10@1=10 £ ic 975/985
09 Mar 2002 88(2)R Ad 30/10/01--------- £ si 2@1=2 £ ic 973/975
09 Mar 2002 88(2)R Ad 22/10/01--------- £ si 20@1=20 £ ic 953/973
11 Jan 2002 88(2)R Ad 01/08/01--------- £ si 15@1=15 £ ic 938/953
11 Jan 2002 88(2)R Ad 01/08/01--------- £ si 33@1=33 £ ic 905/938
03 Jan 2002 AA Total exemption full accounts made up to 31 December 2000
29 Jul 2001 288a New director appointed
18 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2001 88(2)R Ad 15/05/01--------- £ si 65@1=65 £ ic 840/905
18 May 2001 88(2)R Ad 15/05/01--------- £ si 640@1=640 £ ic 200/840
18 May 2001 288a New secretary appointed
18 May 2001 288b Secretary resigned
18 May 2001 288b Director resigned
18 May 2001 123 Nc inc already adjusted 15/05/01
18 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Apr 2001 88(2)R Ad 31/03/01--------- £ si 100@1=100 £ ic 100/200
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
06 Mar 2001 CERTNM Company name changed e-matrix-uk.com LIMITED\certificate issued on 06/03/01
08 Jan 2001 363a Return made up to 25/11/00; full list of members
26 Sep 2000 AA Full accounts made up to 31 December 1999
14 Sep 2000 CERTNM Company name changed business innovation consulting l imited\certificate issued on 15/09/00
21 Dec 1999 363a Return made up to 25/11/99; full list of members
20 May 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
13 May 1999 88(2)R Ad 08/12/98--------- £ si 99@1=99 £ ic 1/100