PRO PLUS AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 185 Upper Selsdon Road South Croydon CR2 0DY on 2023-06-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR POONAM PATEL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 CESSATION OF POONAM PATEL AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078936340001

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078936340001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS POONAM PATEL / 18/12/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRUPAL PATEL / 18/12/2012

View Document

05/02/135 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 185 UPPER SELSDON ROAD SOUTH CROYDON SURREY CR2 0DY ENGLAND

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/12/1129 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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