PRO-COMFI LTD
Company Documents
Date | Description |
---|---|
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/02/1725 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/10/1631 October 2016 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
08/08/168 August 2016 | COMPANY NAME CHANGED PINS SKINCARE LTD CERTIFICATE ISSUED ON 08/08/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
18/02/1618 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
27/03/1527 March 2015 | COMPANY NAME CHANGED OG DESIGNS LIMITED CERTIFICATE ISSUED ON 27/03/15 |
28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
07/01/147 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
06/06/126 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 401 BECCLES ROAD CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8HL ENGLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 38 BLAZER COURT NORTHUMBERLAND STREET NORWICH NORFOLK NR2 4BB ENGLAND |
06/05/116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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