PROACTIS OVERSEAS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Stephen Line as a director on 2025-07-22

View Document

30/07/2530 July 2025 NewAppointment of Mr Andrew James Reardon as a director on 2025-07-22

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Mrs Bonnie Virginia Mitchell on 2025-02-10

View Document

15/10/2415 October 2024 Full accounts made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/11/2329 November 2023 Registration of charge 047228320008, created on 2023-11-21

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

13/10/2313 October 2023 Satisfaction of charge 047228320003 in full

View Document

02/10/232 October 2023 Appointment of Mrs Bonnie Virginia Mitchell as a director on 2023-09-28

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320005 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320001 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320006 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320002 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320004 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 047228320003 in part

View Document

30/08/2330 August 2023 Registration of charge 047228320007, created on 2023-08-23

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Richard Gareth Hughes as a director on 2023-03-27

View Document

22/03/2322 March 2023 Appointment of Mr Adrian Louis James Mcshane-Chapman as a director on 2023-03-20

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a secretary on 2022-12-01

View Document

06/12/226 December 2022 Termination of appointment of Timothy James Sykes as a director on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Mr Stephen Line as a director on 2022-12-01

View Document

02/03/222 March 2022 Registration of charge 047228320005, created on 2022-02-24

View Document

12/01/2212 January 2022 Full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Change of details for Proactis Holdings Plc as a person with significant control on 2021-08-19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD GARETH HUGHES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

21/03/1921 March 2019 STATEMENT BY DIRECTORS

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 201

View Document

21/03/1921 March 2019 THE SHARE PREMIUM ACCOUNT CANCELLATION 01/03/2019

View Document

21/03/1921 March 2019 SOLVENCY STATEMENT DATED 01/03/19

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALL, JR

View Document

29/10/1829 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2018

View Document

09/10/189 October 2018 07/09/17 STATEMENT OF CAPITAL GBP 201

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047228320003

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047228320002

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/12/166 December 2016 ARTICLES OF ASSOCIATION

View Document

06/12/166 December 2016 ALTER ARTICLES 09/11/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047228320001

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/09/146 September 2014 SECTION 519

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SYKES / 03/04/2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 03/04/2013

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SYKES / 01/01/2009

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY REES

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JONES / 20/11/2007

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR TIMOTHY SYKES

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5LL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED AFRI ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 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