Advanced company searchLink opens in new window

PROSPECTRAL LTD

Company number 13739920

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)
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 MA Memorandum and Articles of Association
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2024 SH02 Sub-division of shares on 3 April 2024
17 Apr 2024 PSC01 Notification of Thomas Albrow-Owen as a person with significant control on 3 April 2024
17 Apr 2024 PSC01 Notification of Gwenhivir Wyatt-Moon as a person with significant control on 3 April 2024
17 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 17 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 135.336
16 Apr 2024 AP01 Appointment of Alexandra Ntemourtsidou as a director on 3 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 105.413
18 Mar 2024 CH01 Director's details changed for Dr. Oliver Burton on 18 March 2024
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
15 Nov 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA on 13 July 2022
14 Jun 2022 CH01 Director's details changed for Dr. Oliver Burton on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA England to 128 City Road London EC1V 2NX on 13 June 2022
25 Jan 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA on 25 January 2022
12 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-12
  • GBP 100