PROACTIVITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/07/2125 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 1B MARYLEBONE LANE LONDON W1U 1DF UNITED KINGDOM

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 8-12 WELBECK WAY LONDON W1G 9YL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 3 COMYNS CLOSE LONDON E16 4JJ

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/07/1526 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM 42 NEVILLE ROAD LONDON E7 9QX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/07/1420 July 2014 SECRETARY APPOINTED MR ANDREJS SAHMATOVS

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, SECRETARY HENRIHS AHMADEJEVS

View Document

20/07/1420 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/01/136 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 3 COMYNS CLOSE LONDON E16 4JJ UNITED KINGDOM

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR HENRIHS AHMADEJEVS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ANDREJS SAHMATOVS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREJS SAHMATOVS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR HENRIHS AHMADEJEVS

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIHS AHMADEJEVS / 01/10/2009

View Document

03/01/103 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREJS SAHMATOVS / 09/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 54 NEVILLE ROAD LONDON E7 9QX

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRIHS AHMADEJEVS / 09/05/2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 4A NEVILLE ROAD LONDON E7 9QX

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 128 ILDERTON ROAD LONDON SE16 3JY

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: HERE CHELSEA FARMERS MARKET 125 SYDNEY STREET LONDON SW3 6NR

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/10/0117 October 2001 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