- Company Overview for PROSEPTIC LIMITED (08474390)
- Filing history for PROSEPTIC LIMITED (08474390)
- People for PROSEPTIC LIMITED (08474390)
- Charges for PROSEPTIC LIMITED (08474390)
- More for PROSEPTIC LIMITED (08474390)
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) |
---|---|---|---|
30 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
29 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
29 Jan 2019 | MR01 | Registration of charge 084743900001, created on 23 January 2019 | |
17 Oct 2018 | AD01 | Registered office address changed from Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ United Kingdom to Unit 67 Basepoint Centres Ltd Abbeypark Ind Est Romsey Hants SO51 9AQ on 17 October 2018 | |
03 Oct 2018 | PSC07 | Cessation of Anthony Poole as a person with significant control on 1 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA to Unit 51 Basepoint Centres Ltd Abbey Park Industrial Estate Premier Way Romsey Hants SO51 9AQ on 1 October 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Anthony Poole as a director on 18 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
06 Mar 2018 | PSC01 | Notification of Alexander John Sobucinski as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC01 | Notification of Thomas Quentin Roach as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
03 Mar 2015 | AP01 | Appointment of Mr Anthony Poole as a director on 1 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY England to The Office Mainstone Barn Romsey Southampton Hampshire SO51 6BA on 3 March 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Heatherfield Sandleheath Fordingbridge Hampshire SP6 1PP to Formakin Farm Gotham Cranborne Wimborne Dorset BH21 5QY on 22 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
02 Jan 2014 | AD01 | Registered office address changed from C/O C/O Deberah Smith 15 the Old Post Office Edmonsham Wimborne D BH21 5RG United Kingdom on 2 January 2014 | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2013
|