PRO-GLOBAL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-06-16 with no updates |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 22/06/2322 June 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 04/01/194 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 23/01/1823 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZY WALSH |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/07/161 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/12/1530 December 2015 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM C/O MY ACCOUNTANCY PLACE 3 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB |
| 06/07/156 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 6 SHARP STREET WORSLEY MANCHESTER M28 3LX ENGLAND |
| 25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 1212 STOCKPORT ROAD MANCHESTER M19 2RA ENGLAND |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 113 GARNERS LANE STOCKPORT CHESHIRE SK3 8QS UNITED KINGDOM |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 115 GARNERS LANE DAVENPORT STOCKPORT CHESHIRE SK3 8QS UNITED KINGDOM |
| 05/07/125 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LISA WALSH / 17/06/2010 |
| 28/06/1128 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 30/03/1030 March 2010 | CHANGE PERSON AS DIRECTOR |
| 30/03/1030 March 2010 | CHANGE PERSON AS DIRECTOR |
| 30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 5 GORSEY MOUNT STREET OFFERTON STOCKPORT CHESHIRE SK1 4DU |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/09/0929 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE WALSH / 28/09/2009 |
| 28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM PRO-GLOBAL HOUSE 25 FERN TERRACE HASLINGEN ROSSENDALE BB4 5DY UK |
| 17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | DIRECTOR APPOINTED SUZANNE LISA WALSH |
| 16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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