PROACTIVECORP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

25/02/2525 February 2025 Appointment of Mrs Kreindel Malka Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Abraham Chaim Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Mrs Rachel Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Mrs Sarah Rapaport as a director on 2025-02-20

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-21 to 2023-03-07

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

19/11/2119 November 2021 Previous accounting period shortened from 2021-02-22 to 2021-02-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

21/11/1321 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0312 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 AUTH BOR MON WOOLWICH 20/06/03

View Document

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

View Document

29/05/0329 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 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