PROMETHIUM LIMITED - History of Changes


DateDescription
2023-06-07 delete address THE ASHES POND LANE HECKFIELD GREEN HOXNE SUFFOLK IP21 5BG
2023-06-07 insert address 5TH FLOOR, THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY
2023-06-07 update company_status Active => Liquidation
2023-06-07 update reg_address_care_of TIM COOMBS => null
2023-06-07 update registered_address
2023-05-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM C/O TIM COOMBS THE ASHES POND LANE HECKFIELD GREEN HOXNE SUFFOLK IP21 5BG
2023-05-11 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-05-11 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-04 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-02-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-01-01 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-02 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-07 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-01 update statutory_documents 01/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete sic_code 72190 - Other research and experimental development on natural sciences and engineering
2015-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-01 update statutory_documents 01/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-07 delete address THE ASHES POND LANE HECKFIELD GREEN HOXNE SUFFOLK UNITED KINGDOM IP21 5BG
2014-01-07 insert address THE ASHES POND LANE HECKFIELD GREEN HOXNE SUFFOLK IP21 5BG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2014-01-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents 01/12/13 FULL LIST
2013-09-19 update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 14751
2013-09-16 update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 12000
2013-08-01 delete address PLOT 2 POND LANE HECKFIELD GREEN HOXNE SUFFOLK UNITED KINGDOM IP21 5BG
2013-08-01 insert address THE ASHES POND LANE HECKFIELD GREEN HOXNE SUFFOLK UNITED KINGDOM IP21 5BG
2013-08-01 update reg_address_care_of null => TIM COOMBS
2013-08-01 update registered_address
2013-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM PLOT 2 POND LANE HECKFIELD GREEN HOXNE SUFFOLK IP21 5BG UNITED KINGDOM
2013-07-24 update statutory_documents 23/07/13 STATEMENT OF CAPITAL GBP 3751
2013-06-24 insert sic_code 41202 - Construction of domestic buildings
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete address THREE PONDS HECKFIELD GREEN HOXNE EYE SUFFOLK UNITED KINGDOM IP21 5AB
2013-06-22 insert address PLOT 2 POND LANE HECKFIELD GREEN HOXNE SUFFOLK UNITED KINGDOM IP21 5BG
2013-06-22 update registered_address
2013-01-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents 01/12/12 FULL LIST
2012-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2012 FROM THREE PONDS HECKFIELD GREEN HOXNE EYE SUFFOLK IP21 5AB UNITED KINGDOM
2012-01-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 01/12/11 FULL LIST
2011-02-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 01/12/10 FULL LIST
2009-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION