Advanced company searchLink opens in new window

PROCURA HOUSE LTD

Company number 09825536

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)
22 Jun 2019 AA01 Previous accounting period extended from 29 June 2018 to 28 December 2018
05 Jun 2019 AP04 Appointment of Castletons Company Secretaries Limited as a secretary on 23 May 2019
23 May 2019 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 1 May 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
05 Apr 2019 AD01 Registered office address changed from Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ England to 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ on 5 April 2019
27 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
02 Jul 2018 PSC05 Change of details for Ahfs Holdings Limited as a person with significant control on 30 June 2018
29 Jun 2018 AD01 Registered office address changed from 3 More London Riverside London Bridge London SE1 2RE England to Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ on 29 June 2018
17 May 2018 PSC05 Change of details for Ahfs Holdings Plc as a person with significant control on 17 May 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
17 Oct 2017 AP04 Appointment of Tricor Secretaries Limited as a secretary on 1 October 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Jane Eloise Hodges as a director on 7 September 2016
15 Sep 2016 AP01 Appointment of Mr Nicholas Edward Kelly as a director on 7 September 2016
10 May 2016 CERTNM Company name changed alexander house wealth international LIMITED\certificate issued on 10/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
17 Feb 2016 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016
15 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted