Advanced company searchLink opens in new window

PRUTEC LIMITED

Company number 01508295

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)
15 Apr 2024 TM01 Termination of appointment of Malcolm David Philip Richardson as a director on 25 March 2024
15 Apr 2024 TM02 Termination of appointment of M&G Management Services Limited as a secretary on 25 March 2024
15 Apr 2024 TM01 Termination of appointment of Ciaran Joseph Mulligan as a director on 25 March 2024
13 Apr 2024 AD02 Register inspection address has been changed from 3 Sheldon Square London W2 6PR England to 10 Fenchurch Avenue London EC3M 5AG
11 Apr 2024 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 11 April 2024
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 LIQ01 Declaration of solvency
03 Oct 2023 TM01 Termination of appointment of David William King as a director on 29 September 2023
03 Oct 2023 AP01 Appointment of Mr Ciaran Joseph Mulligan as a director on 25 September 2023
11 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
16 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/03/2023
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 SH19 Statement of capital on 9 May 2023
  • GBP 1
09 May 2023 CAP-SS Solvency Statement dated 17/04/23
09 May 2023 SH20 Statement by Directors
09 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitisation of the sum of £1,200,000,000 29/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap restriction removed and deleted 29/03/2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 1,228,000,000
04 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AD04 Register(s) moved to registered office address 10 Fenchurch Avenue London EC3M 5AG
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
14 Jan 2022 CH01 Director's details changed for Mr David William King on 31 March 2021
25 Sep 2021 AA Full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019