PROCURE4 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 048289880003, created on 2025-08-19

View Document

13/08/2513 August 2025 NewSecond filing of Confirmation Statement dated 2024-11-18

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

09/12/249 December 2024 Sub-division of shares on 2024-02-22

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

05/01/245 January 2024 Termination of appointment of Anthony Atkinson as a secretary on 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Anthony Atkinson as a director on 2023-12-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/11/2317 November 2023

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

30/09/2330 September 2023 Statement of capital on 2023-03-30

View Document

07/09/237 September 2023 Statement of capital on 2023-07-06

View Document

20/02/2320 February 2023 Statement of capital on 2022-12-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

06/10/226 October 2022 Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registered office address changed from Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-05-18

View Document

05/05/225 May 2022 Annual return made up to 2008-07-10 with full list of shareholders

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

28/03/2228 March 2022 Cessation of Anthony Atkinson as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Cessation of Nigel Scorey as a person with significant control on 2022-03-14

View Document

28/03/2228 March 2022 Notification of 4C Procurement Limited as a person with significant control on 2022-03-14

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 Registered office address changed from , 1st Floor Towergate Company Building Pegasus Court, Tachbrook Park, Warwick, CV34 6LW, England to Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB on 2020-11-24

View Document

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 ARTICLES OF ASSOCIATION

View Document

16/08/1816 August 2018 ALTER ARTICLES 07/06/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 Registered office address changed from , Wellesbourne House Suite 27, Walton Road, Wellesbourne, Warwickshire, CV35 9JB to Thames House Mere Park Dedmere Road Marlow Bucks SL7 1PB on 2018-01-03

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM WELLESBOURNE HOUSE SUITE 27 WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/09/1514 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOREY / 31/07/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATKINSON / 18/08/2011

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ATKINSON / 18/08/2011

View Document

19/08/1319 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Registered office address changed from , Unit 11 Nunhold Business Centre, Dark Lane, Hatton, Warwick, CV35 8XA on 2012-03-09

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 11 NUNHOLD BUSINESS CENTRE DARK LANE HATTON WARWICK CV35 8XA

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATKINSON / 18/08/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/01/117 January 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/117 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ATKINSON / 30/07/2010

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ATKINSON / 30/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOREY / 30/07/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GBP IC 200/139 01/07/08 GBP SR 61@1=61

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANIL ALIM LOGGED FORM

View Document

09/07/089 July 2008 SECRETARY APPOINTED ANTHONY ATKINSON

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS; AMEND

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: UNIT 11 NUNHOLD BUSINESS CENTRE DARK LANE HATTON WARWICK CV35 8XA

View Document

05/07/055 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED SUPPLYCO LIMITED CERTIFICATE ISSUED ON 10/09/03

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

21/07/0321 July 2003

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company