Advanced company searchLink opens in new window

PROCUREMENT CENTRAL LIMITED

Company number 07164671

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)
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Oct 2014 AD01 Registered office address changed from 35 Blamire Drive Binfield Berkshire RG42 4UN to 36 Waterman Way London E1W 2QN on 13 October 2014
13 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Mr Stephen Victor Wills on 20 February 2012
08 Aug 2011 AD01 Registered office address changed from 19 Stockholm Way London E1W 1YQ England on 8 August 2011
21 Jul 2011 CERTNM Company name changed procurement village LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
13 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
07 Jun 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
22 Feb 2010 NEWINC Incorporation