PROACTIVECORP LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-14 with no updates |
25/02/2525 February 2025 | Appointment of Mrs Kreindel Malka Rapaport as a director on 2025-02-20 |
25/02/2525 February 2025 | Termination of appointment of Abraham Chaim Rapaport as a director on 2025-02-20 |
25/02/2525 February 2025 | Appointment of Mrs Rachel Rapaport as a director on 2025-02-20 |
25/02/2525 February 2025 | Appointment of Mrs Sarah Rapaport as a director on 2025-02-20 |
05/01/255 January 2025 | Total exemption full accounts made up to 2024-02-29 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-02-28 |
21/11/2321 November 2023 | Previous accounting period extended from 2023-02-21 to 2023-03-07 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-14 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-02-28 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-02-28 |
19/11/2119 November 2021 | Previous accounting period shortened from 2021-02-22 to 2021-02-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/1517 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
24/02/1424 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
20/02/1420 February 2014 | PREVSHO FROM 27/02/2013 TO 26/02/2013 |
21/11/1321 November 2013 | PREVSHO FROM 28/02/2013 TO 27/02/2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/09/126 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
03/02/123 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/03/044 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
16/07/0316 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0312 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/07/0312 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/034 July 2003 | AUTH BOR MON WOOLWICH 20/06/03 |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 46 CEDRA COURT CAZENOVE ROAD LONDON N16 6AT |
29/05/0329 May 2003 | LOCATION OF REGISTER OF MEMBERS |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
27/05/0327 May 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
09/03/029 March 2002 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 280 GRAYS INN ROAD LONDON WC1X 8EB |
09/03/029 March 2002 | DIRECTOR RESIGNED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | NEW SECRETARY APPOINTED |
09/03/029 March 2002 | SECRETARY RESIGNED |
14/02/0214 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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