PROACTIVE STRATEGY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Cessation of Matthew Graham Lovett as a person with significant control on 2024-06-01

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

22/08/2422 August 2024 Termination of appointment of Matthew Graham Lovett as a director on 2024-06-01

View Document

09/11/239 November 2023 Secretary's details changed for Miss Susan Linda Parkinson on 2023-11-07

View Document

09/11/239 November 2023 Change of details for Miss Susan Linda Parkinson as a person with significant control on 2023-11-07

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS SUSAN LINDA LOVETT

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/11/1217 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 07/11/11 NO CHANGES

View Document

17/10/1117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM LOVETT / 01/10/2009

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LINDA PARKINSON / 01/10/2009

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/12/071 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SEGMENT PULSE LIMITED


  • 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