Date | Document Type | Document Description |
---|
2024-09-30 | | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-06-19 | | REGISTERED OFFICE CHANGED ON 19/06/24 FROM Charterhouse Buildings 8-10 Goswell Road, 4th & 5 London EC1M 7AN United Kingdom |
2024-06-19 | | CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES |
2023-09-13 | | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL |
2023-08-22 | | CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES |
2023-08-22 | | Change of details for Ms. Sandra Jivani Genth as a person with significant control on 2023-08-22 |
2023-08-22 | | Change of details for Mr Jesper Jensen as a person with significant control on 2023-08-22 |
2023-08-22 | | Director's details changed for Ms. Sandra Jivani Genth on 2023-08-22 |
2023-08-22 | | Director's details changed for Mr Jesper Jensen on 2023-08-22 |
2022-09-29 | | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-09-29 | AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-08-03 | CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES |
2022-05-25 | AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM 1-2 st. John's Path Clerkenwell London EC1M 4DD England |
2021-07-29 | CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES |
2021-03-19 | AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL |
2020-07-17 | CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES |
2020-06-18 | AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-07-11 | CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
2019-04-03 | AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-11-07 | SH08 | Change of share class name or designation |
2018-10-24 | RES12 | Resolution of varying share rights or name |
2018-10-16 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JIVANI GENTH |
2018-10-16 | PSC04 | Change of details for Mr Jesper Jensen as a person with significant control on 2018-10-16 |
2018-08-07 | AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL |
2018-08-03 | AP01 | DIRECTOR APPOINTED MS. SANDRA JIVANI GENTH |
2018-07-02 | CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES |
2017-11-20 | CH01 | Director's details changed for Mr Jesper Jensen on 2017-11-20 |
2017-09-29 | AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL |
2017-07-21 | LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 10 |
2017-07-21 | CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-07-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 1-2 st. Johns Path Clerkenwell London EC4M 4DD England |
2016-09-15 | AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-09-14 | AD01 | REGISTERED OFFICE CHANGED ON 14/09/16 FROM 45B Adolphus Road London N4 2AT |
2016-08-17 | LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 10 |
2016-08-17 | CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2015-11-16 | RES15 | CHANGE OF NAME 23/09/2015 |
2015-11-16 | CERTNM | Company name changed procurexint LIMITED\certificate issued on 16/11/15 |
2015-11-16 | CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-09-28 | LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 10 |
2015-09-28 | AR01 | 01/07/15 ANNUAL RETURN FULL LIST |
2015-06-29 | SH10 | Particulars of variation of rights attached to shares |
2015-06-29 | SH08 | Change of share class name or designation |
2015-06-29 | SH02 | Sub-division of shares on 2015-03-31 |
2015-06-29 | RES13 | Resolutions passed:- Shares divided 31/03/2015
|
2015-06-29 | RES01 | ADOPT ARTICLES 29/06/15 |
2015-06-24 | AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-06-24 | AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM 53 Fountain Street Manchester M2 2AN |
2014-09-30 | AA | 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-05 | LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 10 |
2014-08-05 | AR01 | 01/07/14 FULL LIST |
2014-04-14 | AA01 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
2013-07-29 | AR01 | 01/07/13 FULL LIST |
2013-06-25 | AA | 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-28 | AR01 | 01/07/12 FULL LIST |
2012-09-27 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ELVNORA LEATES |
2012-04-24 | AP01 | DIRECTOR APPOINTED MR JESPER JENSEN |
2011-07-01 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
2011-07-01 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |