PRO CONSTRUCT LTD
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/04/2327 April 2023 | Registered office address changed from 238a King Street King Street London W6 0RF England to 226-228 King Street London W6 0RA on 2023-04-27 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/04/207 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PAWEL CHROBAK / 20/11/2017 |
| 25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL CHROBAK / 25/03/2019 |
| 25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL CHROBAK |
| 25/03/1925 March 2019 | CESSATION OF PAWEL CHROBAK AS A PSC |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL CHROBAK |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAWEL CHROBAK / 15/01/2016 |
| 07/07/167 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 40 WANDLE BANK 40 WANDLE BANK LONDON SW19 1DW |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | APPOINTMENT TERMINATED, SECRETARY RENATA GORNIAK |
| 21/07/1521 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 19/07/1419 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 19/07/1419 July 2014 | SECRETARY APPOINTED MISS RENATA GORNIAK |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 73 B PELHAM ROAD PELHAM ROAD LONDON SW19 1NX UNITED KINGDOM |
| 15/07/1315 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 15/07/1315 July 2013 | APPOINTMENT TERMINATED, SECRETARY RENATA GORNIAK |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 11 SOUTHLANDS DRIVE LONDON SW19 5QB ENGLAND |
| 19/07/1219 July 2012 | SECRETARY APPOINTED MISS RENATA GORNIAK |
| 19/07/1219 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/07/1129 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 21/06/1021 June 2010 | 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