PROCUREMENT 2U LIMITED

01907655
JAMESTOWN WHARF 32 JAMESTOWN ROAD LONDON UNITED KINGDOM NW1 7HW

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 22 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 officers Change of particulars for director (Mr Rolf Geling) 2 Buy now
23 Jun 2023 accounts Annual Accounts 22 Buy now
22 Feb 2023 officers Change of particulars for secretary (Mrs Fiona Scattergood) 1 Buy now
21 Feb 2023 officers Appointment of secretary (Mrs Fiona Scattergood) 2 Buy now
21 Feb 2023 officers Termination of appointment of secretary (Helen Byrne) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2022 accounts Annual Accounts 23 Buy now
30 Nov 2022 capital Return of Allotment of shares 3 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 officers Termination of appointment of director (Neil Stephen Campbell) 1 Buy now
26 Oct 2021 officers Appointment of director (Mr Rolf Geling) 2 Buy now
26 Oct 2021 officers Appointment of director (Andrew David Harding) 2 Buy now
26 Oct 2021 officers Termination of appointment of director (Roger Arthur Worrell) 1 Buy now
16 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jul 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 officers Change of particulars for director (Mr Neil Stephen Campbell) 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2020 accounts Annual Accounts 5 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Appointment of director (Roger Arthur Worrell) 2 Buy now
01 Jul 2019 accounts Annual Accounts 5 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 5 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 officers Appointment of director (Mr Neil Stephen Campbell) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (Luke Logan Tait) 1 Buy now
28 Jun 2017 accounts Annual Accounts 10 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 10 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Termination of appointment of director (Joel David Brook) 1 Buy now
03 Jul 2015 accounts Annual Accounts 10 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 officers Termination of appointment of director (Mark Rainbow) 1 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 accounts Annual Accounts 11 Buy now
16 Dec 2013 officers Change of particulars for secretary (Mrs Helen Byrne) 1 Buy now
16 Dec 2013 officers Change of particulars for director (Mr Luke Logan Tait) 2 Buy now
12 Dec 2013 officers Change of particulars for director (Mark Rainbow) 2 Buy now
11 Dec 2013 officers Change of particulars for director (Joel David Brook) 2 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Jonathan Owen Davies) 2 Buy now
10 Dec 2013 officers Change of particulars for director (Miles Eric Collins) 2 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2013 annual-return Annual Return 8 Buy now
07 Jan 2013 accounts Annual Accounts 11 Buy now
05 Nov 2012 officers Appointment of director (Luke Logan Tait) 2 Buy now
01 Jun 2012 officers Change of particulars for director (Mark Rainbow) 2 Buy now
29 May 2012 officers Termination of appointment of director (Anthony Keating) 1 Buy now
13 Mar 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 11 Buy now
17 Mar 2011 annual-return Annual Return 8 Buy now
02 Feb 2011 accounts Annual Accounts 16 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Jonathan Davies) 1 Buy now
15 Mar 2010 officers Appointment of secretary (Mrs Helen Byrne) 1 Buy now
12 Mar 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 accounts Annual Accounts 16 Buy now
06 Jan 2010 accounts Annual Accounts 15 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 13 Buy now
16 Dec 2009 resolution Resolution 10 Buy now
17 Oct 2009 officers Change of particulars for director (Jonathan Owen Davies) 2 Buy now
17 Oct 2009 officers Change of particulars for secretary (Jonathan Owen Davies) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Miles Eric Collins) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mark Rainbow) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Anthony John Keating) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Joel David Brook) 2 Buy now
30 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 15 Buy now
26 Nov 2008 officers Appointment terminated director roger worrell 1 Buy now
08 Jul 2008 accounts Annual Accounts 17 Buy now
18 Mar 2008 annual-return Return made up to 09/03/08; full list of members 5 Buy now
03 May 2007 accounts Annual Accounts 16 Buy now
30 Mar 2007 annual-return Return made up to 30/03/07; full list of members 3 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE 1 Buy now
09 Nov 2006 officers New director appointed 3 Buy now
09 Nov 2006 officers New director appointed 3 Buy now
09 Nov 2006 officers New director appointed 3 Buy now
30 Oct 2006 mortgage Particulars of mortgage/charge 12 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 resolution Resolution 8 Buy now
25 Oct 2006 capital Declaration of assistance for shares acquisition 11 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ 1 Buy now
27 Jul 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
21 Feb 2006 resolution Resolution 1 Buy now
06 Feb 2006 incorporation Memorandum Articles 7 Buy now
06 Feb 2006 resolution Resolution 1 Buy now
05 Aug 2005 accounts Annual Accounts 16 Buy now
19 Apr 2005 annual-return Return made up to 30/03/05; full list of members 2 Buy now
04 Aug 2004 accounts Annual Accounts 15 Buy now