PROMETHEUS REGENERATION HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Register(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP |
29/08/2529 August 2025 New | Termination of appointment of Angela Helen Deakin as a secretary on 2025-08-25 |
29/08/2529 August 2025 New | Termination of appointment of Angela Helen Deakin as a director on 2025-08-25 |
29/08/2529 August 2025 New | Register(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP |
29/08/2529 August 2025 New | Register(s) moved to registered office address Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
12/05/2512 May 2025 | Statement of capital following an allotment of shares on 2025-05-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
13/03/2513 March 2025 | Resolutions |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-05-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
16/08/2416 August 2024 | Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2024-08-10 |
16/08/2416 August 2024 | Director's details changed for Dr Frederic Jean Max Picard on 2024-08-10 |
07/08/247 August 2024 | Resolutions |
06/08/246 August 2024 | Statement of capital following an allotment of shares on 2024-07-24 |
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 |
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 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with updates |
02/02/242 February 2024 | Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2024-01-05 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-05-31 |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
02/12/222 December 2022 | Statement of capital following an allotment of shares on 2022-11-28 |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
04/02/224 February 2022 | Micro company accounts made up to 2021-05-31 |
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 |
29/09/2129 September 2021 | Change of details for Dr Frederic Jean Max Picard as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Director's details changed for Dr Frederic Jean Max Picard on 2021-09-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
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 |
08/06/188 June 2018 | SAIL ADDRESS CREATED |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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