PROMETHEAN PARTICLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Alan Peter Mackenzie Lamb as a director on 2025-02-28

View Document

21/02/2521 February 2025 Appointment of Mr Paul Warwick Capell as a director on 2025-02-21

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

11/11/2411 November 2024 Notification of a person with significant control statement

View Document

31/10/2431 October 2024 Cessation of University of Nottingham as a person with significant control on 2024-07-31

View Document

31/10/2431 October 2024 Cessation of East Midlands Early Growth Fund Limited as a person with significant control on 2024-07-31

View Document

31/10/2431 October 2024 Cessation of Lachesis Seed Fund Lp as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

07/08/247 August 2024 Appointment of Mr Irfan Ashfak as a director on 2024-07-31

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Ms Marina Fuentes as a director on 2024-07-31

View Document

11/07/2411 July 2024 Termination of appointment of Graham Ernest Shaw as a director on 2024-05-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR. JAMES DAVID STEPHENSON

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE RICE

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURIE GELDENHUYS

View Document

28/01/2028 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 26/07/19 STATEMENT OF CAPITAL GBP 1231359.49

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE JAMES GELDENHUYS / 01/11/2019

View Document

25/11/1925 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 1231359.49

View Document

20/09/1920 September 2019 ADOPT ARTICLES 26/07/2019

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR GRAHAM SHAW

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED DR GEORGE EDWARD RICE

View Document

25/07/1825 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 28/11/17 STATEMENT OF CAPITAL GBP 3018.54

View Document

23/03/1823 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 2929.542

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/10/1720 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 2924.542

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY STICKINGS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE RICE

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 2740.81

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE JAMES GELDENHUYS / 27/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD RICE / 27/01/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/09/165 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 2627.27

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR LAURIE JAMES GELDENHUYS

View Document

22/01/1622 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA REID

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA REID

View Document

29/05/1529 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 2315.37

View Document

24/02/1524 February 2015 SAIL ADDRESS CREATED

View Document

24/02/1524 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 2163.56

View Document

24/02/1524 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 ADOPT ARTICLES 06/08/2014

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR GEORGE EDWARD RICE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 27/07/12 STATEMENT OF CAPITAL GBP 1951.74

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR ALEXANDRA GEORGINA REDCLIFFE GORDON / 26/04/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA GEORGINA REDCLIFFE GORDON / 26/04/2012

View Document

19/04/1219 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 1871.74

View Document

19/04/1219 April 2012 ADOPT ARTICLES 26/03/2012

View Document

19/04/1219 April 2012 SUB-DIVISION 03/04/12

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS CARR

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE RICE

View Document

29/11/1129 November 2011 14/11/11 NO CHANGES

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 INCREASE IN NOMINAL CAPITAL

View Document

11/08/1011 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 22-26 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 3AA

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA GEORGINA REDCLIFFE GORDON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE EDWARD RICE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD HENRY LESTER / 24/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED BARRY JOHN STICKINGS

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0812 June 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ALAN PETER MACKENZIE LAMB

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR GEORGE EDWARD RICE

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

14/11/0714 November 2007 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