Pronostics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2018)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-10-31 Net Worth £1 0% Liabilities £0 0% Total assets £1 0% Shareholder's funds £1 0% Total liabilities £0 0%
SKAR INSTRUMENTS LIMITED
SMARTBEAD TECHNOLOGIES LIMITED
PRONOSTICS LIMITED
Company type Private Limited Company , Active Company Number 10405843 Record last updated Wednesday, January 24, 2024 1:00:58 PM UTC Official Address 204 Room Queen's Building Mile End Road And Globe Town, Mile End And Globe Town There are 2 companies registered at this street
Postal Code E14NS Sector Research and experimental development on biotechnology
Visits Searches Document Type Publication date Download link Registry Jan 18, 2024 Appointment of a woman Registry Dec 23, 2022 Two appointments: 2 companies Registry Dec 23, 2022 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Registry Sep 30, 2022 Resignation of one Secretary (a woman) Registry Feb 14, 2022 Appointment of a man as Executive Director and Director Registry Nov 26, 2021 Resignation of one Director (a man) Registry Nov 16, 2021 Resignation of one Director (a woman) Registry Oct 1, 2021 Resignation of one Director (a woman) 10405... Registry Dec 18, 2020 Appointment of a man as Director and Diretcor Registry Dec 11, 2020 Resignation of one Director (a man) Registry Dec 11, 2020 Appointment of a woman Registry Oct 8, 2020 Resignation of one Director (a man) Registry Nov 4, 2019 Appointment of a woman as Secretary Registry Sep 1, 2019 Appointment of a man as Director and Company Director Registry Jul 10, 2019 Appointment of a person as Shareholder (25-50%) Registry Jul 10, 2019 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Registry Jul 10, 2019 Appointment of a woman Registry Jul 9, 2019 Two appointments: a woman and a man Registry Oct 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Registry Jan 28, 2011 Second notification of strike-off action in london gazette Registry Oct 28, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Jul 28, 2010 Liquidator's progress report Registry Jan 19, 2010 Liquidator's progress report 3908... Registry Apr 20, 2009 Resignation of a director Registry Mar 31, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 16, 2009 Statement of company's affairs Registry Jan 8, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Jan 8, 2009 Statement of company's affairs Registry Jan 8, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 6, 2009 Resignation of a director Registry Dec 16, 2008 Resignation of one Scientist and one Director (a man) Registry Dec 2, 2008 Change in situation or address of registered office Registry Sep 30, 2008 Appointment of a director Registry Sep 25, 2008 Appointment of a man as Venture Capitalist and Director Registry Sep 22, 2008 Appointment of a man as Director Registry Sep 18, 2008 Resignation of a director Registry Sep 15, 2008 Appointment of a man as Director Registry Sep 11, 2008 Resignation of a director Registry Sep 11, 2008 Resignation of a director 3908... Registry Jul 4, 2008 Resignation of one Engineer and one Director (a man) Financials May 2, 2008 Annual accounts Registry Apr 25, 2008 Resignation of one Director (a man) and one Professor Registry Feb 7, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jan 31, 2008 Annual accounts Registry Jan 31, 2008 Annual return Registry Jan 31, 2008 Appointment of a secretary Registry Jan 31, 2008 Resignation of a secretary Registry May 16, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 10, 2007 Appointment of a man as Secretary and Company Director Registry Feb 27, 2007 Annual return Registry Feb 18, 2007 Notice of increase in nominal capital Registry Feb 18, 2007 £ nc 1000/1500000 Registry Dec 1, 2006 Company name change Registry Dec 1, 2006 Change of name certificate Registry Sep 27, 2006 Memorandum of association Registry Sep 27, 2006 Notice of increase in nominal capital Registry Sep 27, 2006 Notice of increase in nominal capital 3908... Registry Sep 27, 2006 Alteration to memorandum and articles Registry Sep 27, 2006 £ nc 1000/1500000 Registry Aug 10, 2006 Shares agreement Registry Aug 10, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 19, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3908... Registry Jul 12, 2006 Appointment of a director Registry Jun 28, 2006 Appointment of a man as Director and Scientist Registry May 5, 2006 Particulars of a mortgage or charge Financials May 3, 2006 Annual accounts Registry Jan 27, 2006 Annual return Registry Jan 20, 2006 Alteration to memorandum and articles Registry Jan 20, 2006 Notice of increase in nominal capital Registry Jan 20, 2006 Notice of increase in nominal capital 3908... Registry Jan 20, 2006 Alteration to memorandum and articles Registry May 27, 2005 Resignation of a director Registry May 19, 2005 Resignation of one Director (a woman) Registry Feb 7, 2005 Annual return Registry Jan 7, 2005 Appointment of a secretary Registry Jan 7, 2005 Resignation of a secretary Registry Nov 23, 2004 Resignation of one Business Dev Manager and one Secretary (a man) Financials Oct 14, 2004 Annual accounts Registry Jun 7, 2004 Notice of increase in nominal capital Registry Jun 7, 2004 Alteration to memorandum and articles Registry Jun 1, 2004 Alteration to memorandum and articles 3908... Registry Apr 15, 2004 Alteration to memorandum and articles Registry Apr 15, 2004 Notice of increase in nominal capital Registry Feb 18, 2004 Annual return Financials Nov 12, 2003 Annual accounts Registry Jun 6, 2003 Particulars of a mortgage or charge Registry Feb 27, 2003 Annual return Financials Sep 13, 2002 Annual accounts Registry Aug 28, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 5, 2002 Auditor's letter of resignation Registry Aug 4, 2002 Resignation of a secretary Registry Aug 4, 2002 Appointment of a secretary Registry Jul 29, 2002 Appointment of a man as Business Dev Manager and Secretary Registry Feb 5, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Dec 10, 2001 Change in situation or address of registered office Registry Dec 10, 2001 Varying share rights and names Registry Dec 10, 2001 Appointment of a director Registry Dec 10, 2001 Alteration to memorandum and articles Registry Dec 10, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves