Advanced company searchLink opens in new window

PROWRAP LIMITED

Company number 09771473

Filter by category

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)
05 Apr 2024 TM01 Termination of appointment of Stewart George Cantley as a director on 31 March 2024
01 Feb 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
26 Jan 2024 AP01 Appointment of Mr Jonathan Crowley as a director on 18 January 2024
14 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
01 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
15 Oct 2021 TM01 Termination of appointment of Nicholas Jeremy Scoon as a director on 9 October 2021
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
28 Jul 2021 MR04 Satisfaction of charge 097714730001 in full
28 Jul 2021 MR04 Satisfaction of charge 097714730002 in full
14 Jul 2021 MR01 Registration of charge 097714730005, created on 13 July 2021
09 Jul 2021 AP01 Appointment of Mr Joseph Richard Hainsworth Barry as a director on 7 July 2021
08 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
04 Sep 2020 AD01 Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol County of Bristol BS8 1BQ United Kingdom to Unit 6 Lodge Causeway Trading Estate Fishponds Bristol BS16 3JB on 4 September 2020
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,780
10 Aug 2020 PSC02 Notification of Longacre Landmark Ltd as a person with significant control on 10 March 2020
10 Aug 2020 PSC07 Cessation of Nick Scoon as a person with significant control on 10 March 2020
29 Apr 2020 MA Memorandum and Articles of Association
23 Mar 2020 MR01 Registration of charge 097714730004, created on 10 March 2020
20 Mar 2020 MR01 Registration of charge 097714730003, created on 10 March 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
16 Mar 2020 MR01 Registration of charge 097714730002, created on 10 March 2020