PRO FOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

18/07/2418 July 2024 Director's details changed for Mr David Williams on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to 4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Fabrice Julien Cazier on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Change of details for Mr Fabrice Julien Cazier as a person with significant control on 2024-07-18

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

16/02/2316 February 2023 Register inspection address has been changed from 67 Queen Annes Grove London W5 3XP United Kingdom to 27 Rossett Park Darland Lane Wrexham Wrecsam LL12 0FB

View Document

15/02/2315 February 2023 Director's details changed for Mr Fabrice Julien Cazier on 2023-02-13

View Document

15/02/2315 February 2023 Change of details for Mr Fabrice Julien Cazier as a person with significant control on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR DAVID WILLIAMS

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR FABRICE JULIEN CAZIER / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE ENGLAND

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY BELINDA SIMPSON

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA SIMPSON

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 67 QUEEN ANNES GROVE LONDON W5 3XP

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED LEISURE'N PLEASURE UK LTD CERTIFICATE ISSUED ON 23/01/18

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

08/11/168 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/03/165 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN GLORIEUX

View Document

05/03/165 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED PRO FOLDING FURNITURE LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

18/08/1418 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/04/131 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR FABRICE JULIEN CAZIER

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BAPTISTE GLORIEUX / 31/12/2009

View Document

05/03/095 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

18/02/0918 February 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