PRO-ACTIVE PROJECTS LTD.

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/10/1929 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SYDNEY MORTON / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TOMMASINA KAY / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN SYDNEY MORTON / 28/05/2019

View Document

28/05/1928 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOMMASINA KAY / 28/05/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1812 April 2018 SAIL ADDRESS CHANGED FROM: C/O MARTIN JOHNSTON CAWDOR HOUSE KNOWLE PARK MAYFIELD EAST SUSSEX TN20 6DY ENGLAND

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/06/161 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 ADOPT ARTICLES 12/11/2015

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN JOHNSTON

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM CAWDOR HOUSE KNOWLE PARK MAYFIELD EAST SUSSEX TN20 6DY

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSTON

View Document

29/04/1529 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O RAWLINSON & HUNTER EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURKE

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 SAIL ADDRESS CHANGED FROM: C/O ROBERT CARTER 1 BINSTEAD HALL QUARR ROAD BINSTEAD ISLE OF WIGHT PO33 4EL ENGLAND

View Document

21/09/1121 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CARTER

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR MARTIN JAMES HARDY JOHNSTON

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT LG3 SHEPHERDS CENTRAL CHARECROFT WAY LONDON W14 0EH

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOMMASINA KAY / 01/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SYDNEY MORTON / 01/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARDY JOHNSTON / 14/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BENJAMIN CARTER / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ETHAN BURKE / 14/12/2009

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DIDIER STOESSEL

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER STOESSEL / 01/08/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR ROBERT ETHAN BURKE

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 CURREXT FROM 29/12/2008 TO 31/12/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/05

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: UNIT G22 SHEPHERDS EAST RICHMOND WAY LONDON W14 0DQ

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05

View Document

24/09/0524 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: EASTON TOWN FARM SHERSTON MALMESBURY WILTSHIRE SN16 0PS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 6 HENRIETTA STREET LONDON WC2E 8PU

View Document

05/08/025 August 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ADOPT ARTICLES 27/06/00

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

10/08/0010 August 2000 AUDITOR'S RESIGNATION

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 £ NC 100/2000 11/08/94

View Document

03/11/943 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

13/04/9313 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information