Advanced company searchLink opens in new window

PROLABS (GROUP) LIMITED

Company number 08367871

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)
10 Jul 2013 AP01 Appointment of Mr David Richard Galton-Fenzi as a director
10 Jul 2013 AP01 Appointment of Nicholas Moglia as a director
10 Jul 2013 SH10 Particulars of variation of rights attached to shares
10 Jul 2013 AD01 Registered office address changed from Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ United Kingdom on 10 July 2013
10 Jul 2013 SH08 Change of share class name or designation
10 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 CERTNM Company name changed prolabs newco LIMITED\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
09 Jul 2013 CONNOT Change of name notice
01 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
01 Jul 2013 CONNOT Change of name notice
19 Apr 2013 SH19 Statement of capital on 19 April 2013
  • GBP 319,085.28
15 Apr 2013 SH20 Statement by directors
15 Apr 2013 CAP-SS Solvency statement dated 31/03/13
15 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve transfer of shares for purposes of section 190 CA2006 31/03/2013
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 638,170.56
15 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 21 March 2013
  • GBP 569,170.56
15 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2013 SH10 Particulars of variation of rights attached to shares
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
21 Jan 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
21 Jan 2013 NEWINC Incorporation