PRO-LEAGLE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

12/04/2512 April 2025 Change of details for Ms Corinne Diane Tuplin as a person with significant control on 2025-04-12

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM C/O PRO-LEAGLE WEATHERILL HOUSE NEW SOUTH QUARTER 23 WHITESTONE WAY CROYDON CR0 4WF

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/08/1927 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY ADAM KLINE

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O PRO-LEAGLE ACORN HOUSE 74-94 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BA ENGLAND

View Document

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE TUPLIN / 30/03/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE TUPLIN / 01/12/2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM ACORN HOUSE 74-94 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BA

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM KLINE / 01/12/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE TUPLIN / 09/02/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM CHALLENGE HOUSE, 616 MITCHAM ROAD, CROYDON SURREY CR0 3AA

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 17 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6NJ

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0630 January 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 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