PROACTIVE INTERNATIONAL PR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-08 with updates |
| 17/06/2517 June 2025 | Change of details for Proactive International Holdings Limited as a person with significant control on 2025-06-04 |
| 17/06/2517 June 2025 | Change of details for Proactive International Holdings Limited as a person with significant control on 2025-03-21 |
| 25/03/2525 March 2025 | Termination of appointment of David James Shortland as a director on 2025-03-21 |
| 25/03/2525 March 2025 | Appointment of Mr James Page as a director on 2025-03-21 |
| 25/03/2525 March 2025 | Notification of Proactive International Holdings Limited as a person with significant control on 2025-03-21 |
| 25/03/2525 March 2025 | Cessation of Richard Anthony Hooper as a person with significant control on 2025-03-21 |
| 25/03/2525 March 2025 | Termination of appointment of Richard Anthony Hooper as a director on 2025-03-21 |
| 25/03/2525 March 2025 | Termination of appointment of Brian Charles Dolby as a director on 2025-03-21 |
| 25/03/2525 March 2025 | Cessation of David James Shortland as a person with significant control on 2025-03-21 |
| 25/03/2525 March 2025 | Cessation of Brian Charles Dolby as a person with significant control on 2025-03-21 |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/07/2417 July 2024 | Appointment of Mr James Alexander Shortland as a director on 2024-01-09 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-09-08 with updates |
| 17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
| 17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
| 17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
| 17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
| 17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Resolutions |
| 28/03/2328 March 2023 | Change of share class name or designation |
| 28/03/2328 March 2023 | Memorandum and Articles of Association |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/10/2022 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
| 11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES DOLBY / 11/04/2019 |
| 11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CHARLES DOLBY / 11/04/2019 |
| 11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
| 26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHARLES DOLBY |
| 13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY HOOPER |
| 13/09/1713 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017 |
| 13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES SHORTLAND |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 01/09/2017 |
| 11/09/1711 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES SHORTLAND / 01/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES DOLBY / 01/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SHORTLAND / 01/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHORTLAND / 01/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 01/09/2017 |
| 16/05/1716 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/09/1618 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
| 25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/10/155 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
| 08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073697880001 |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/11/1321 November 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/09/139 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | 23/05/13 STATEMENT OF CAPITAL GBP 10000 |
| 21/06/1321 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/09/1217 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/09/1128 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
| 13/07/1113 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 09/06/119 June 2011 | CURRSHO FROM 30/09/2011 TO 30/06/2011 |
| 08/09/108 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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