MORE PROACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Registered office address changed from Hardrick House Shootersway Berkhamsted Hertfordshire HP4 3NJ to 1 Canada Sq 37th Floor 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 1 Canada Sq 37th Floor 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2024-08-20

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED CHANGE IN DYNAMICS LTD CERTIFICATE ISSUED ON 14/06/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 02/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 02/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 COMPANY NAME CHANGED BUSINESS CHANGE DYNAMICS LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 COMPANY NAME CHANGED BLUE I ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAMS / 30/04/2011

View Document

20/07/1120 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM NENA HOUSE, GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company