Advanced company searchLink opens in new window

PROMETHEUS NO.1 LIMITED

Company number NI628580

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)
30 Apr 2024 AD01 Registered office address changed from Unit 1 Tamar Commercial Centre Chater Street Belfast Co Antrim BT4 1BL to Suites 3 & 4 Fortwilliam House Edgewater Road Belfast Antrim BT3 9JQ on 30 April 2024
29 Mar 2024 PSC07 Cessation of Stephen Richard Parr as a person with significant control on 9 January 2019
29 Mar 2024 PSC02 Notification of Station Road Rsr (No1) Ltd as a person with significant control on 9 January 2019
29 Mar 2024 PSC02 Notification of Max Investments No 1 Ltd as a person with significant control on 9 January 2019
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 MA Memorandum and Articles of Association
20 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 AP01 Appointment of Mr Ross Seymour Sweeney as a director on 16 August 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 100.00
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017