Advanced company searchLink opens in new window

PROCUREMENT LEADERS LIMITED

Company number 05013101

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2019 TM01 Termination of appointment of Richard Charles Pope as a director on 25 July 2019
31 Jul 2019 TM01 Termination of appointment of Mark Anura Perera as a director on 25 July 2019
31 Jul 2019 TM01 Termination of appointment of Alexander Martinez as a director on 25 July 2019
31 Jul 2019 TM01 Termination of appointment of David Stuart Gilbertson as a director on 25 July 2019
31 Jul 2019 AP01 Appointment of Mr David Charles Wilkie as a director on 25 July 2019
31 Jul 2019 AP01 Appointment of Mr Jay Ross Henry as a director on 25 July 2019
31 Jul 2019 AP01 Appointment of Mr Walker Chapman Simmons as a director on 25 July 2019
24 Jul 2019 MR04 Satisfaction of charge 2 in full
09 Jul 2019 MR04 Satisfaction of charge 3 in full
09 Jul 2019 MR04 Satisfaction of charge 1 in full
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
24 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 1,388.044
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-05
06 Jul 2017 CONNOT Change of name notice
26 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
20 Mar 2017 AP01 Appointment of Mr David Stuart Gilbertson as a director on 1 March 2017
20 Mar 2017 TM01 Termination of appointment of Richard John Bacon as a director on 28 February 2017
03 Mar 2017 AP01 Appointment of Mrs Nandini Basuthakur as a director on 1 March 2017
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 1,370.794
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,365.544
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association