PROACTIVE ANALYTICS HOLDINGS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

21/05/2521 May 2025 Termination of appointment of Giselle Weil as a director on 2025-05-13

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Termination of appointment of Philip Alexander Webb as a director on 2025-04-10

View Document

17/03/2517 March 2025 Appointment of Mr Giulio Ansaloni as a director on 2025-03-14

View Document

12/03/2512 March 2025 Particulars of variation of rights attached to shares

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

24/10/2424 October 2024 Change of details for Ms Kirsty Tidey as a person with significant control on 2023-06-06

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

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

View Accounts

22/08/2322 August 2023 Termination of appointment of Michael James Cairns as a director on 2023-08-18

View Document

12/06/2312 June 2023 Appointment of Mrs Giselle Weil as a director on 2023-06-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Appointment of Mr Philip Alexander Webb as a director on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Michael James Cairns as a director on 2023-05-16

View Document

23/02/2323 February 2023 Director's details changed for Mr Michael Philip Brereton on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr William Alan Jeeves on 2023-02-23

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Termination of appointment of John Martyn Greaves as a director on 2023-01-25

View Document

07/10/227 October 2022 Change of details for Ms Kirsty Tidey as a person with significant control on 2022-10-06

View Document

29/09/2229 September 2022 Registered office address changed from Grove House 1 Sheldon Way Larkfield Kent ME20 6SE England to 5 London Road Rainham Gillingham Kent ME8 7RG on 2022-09-29

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

19/01/2219 January 2022 Cessation of Daniel George Latham as a person with significant control on 2021-05-31

View Document

19/01/2219 January 2022 Notification of Kirsty Tidey as a person with significant control on 2021-05-31

View Document

24/05/2124 May 2021 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