PRO-CURE CONSULTING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Registered office address changed from Chivers Cottage Chivers Road Stondon Massey Brentwood CM15 0LL England to 1 Fenny Lane Barns Fenny Lane Meldreth Royston Hertfordshire SG8 6NN on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

15/08/2415 August 2024 Administrative restoration application

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 124-126 CHURCH HILL LOUGHTON ESSEX IG10 1LH ENGLAND

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH KEELING / 11/12/2017

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 20 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH KEELING / 02/12/2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH KEELING / 07/12/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS UNITED KINGDOM

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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