PROMETHEUS REGENERATION HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegister(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

29/08/2529 August 2025 NewTermination of appointment of Angela Helen Deakin as a secretary on 2025-08-25

View Document

29/08/2529 August 2025 NewTermination of appointment of Angela Helen Deakin as a director on 2025-08-25

View Document

29/08/2529 August 2025 NewRegister(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

29/08/2529 August 2025 NewRegister(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

13/03/2513 March 2025 Resolutions

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

16/08/2416 August 2024 Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2024-08-10

View Document

16/08/2416 August 2024 Director's details changed for Dr Frederic Jean Max Picard on 2024-08-10

View Document

07/08/247 August 2024 Resolutions

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

22/07/2422 July 2024 Registered office address changed from Flat 1/1 16, Dowanside Road Glasgow G12 9DA Scotland to 48 Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-07-22

View Document

22/07/2422 July 2024 Registered office address changed from 48 Suite 2/3, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2024-07-22

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

02/02/242 February 2024 Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2024-01-05

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Registered office address changed from 59 Larchfield Avenue Newton Mearns Glasgow G77 5QN United Kingdom to Flat 1/1 16, Dowanside Road Glasgow G12 9DA on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Director's details changed for Dr Frederic Jean Max Picard on 2021-09-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

08/06/188 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

08/06/188 June 2018 SAIL ADDRESS CREATED

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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