Advanced company searchLink opens in new window

PROMETHEAN LIMITED

Company number 01308938

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)
14 Jan 2016 AP01 Appointment of Louise Linley Ward as a director on 17 November 2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2015 TM01 Termination of appointment of Ian Baxter as a director on 3 November 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,010,924
24 Sep 2014 CH01 Director's details changed for Ian Anthony Baxter on 27 February 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,010,924
15 Aug 2014 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
14 Aug 2014 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
24 Jul 2014 AP01 Appointment of Wendy Baker as a director on 3 July 2014
15 Jul 2014 MISC Section 519
22 May 2014 AP03 Appointment of Wendy Baker as a secretary
20 May 2014 TM02 Termination of appointment of Andrew Batchelor as a secretary
04 Mar 2014 TM01 Termination of appointment of Neil Johnson as a director
04 Mar 2014 AP01 Appointment of Ian Anthony Baxter as a director
25 Oct 2013 MR01 Registration of charge 013089380014
25 Oct 2013 MR01 Registration of charge 013089380016
25 Oct 2013 MR01 Registration of charge 013089380015
25 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,010,924
05 Sep 2013 CH01 Director's details changed for James Marshall on 2 September 2013
25 Jul 2013 MR01 Registration of charge 013089380013
10 Jul 2013 MR04 Satisfaction of charge 11 in full
05 Jul 2013 MR01 Registration of charge 013089380012