PROAGILE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Statement of affairs |
13/03/2513 March 2025 | Resolutions |
13/03/2513 March 2025 | Appointment of a voluntary liquidator |
13/03/2513 March 2025 | Registered office address changed from Fir Tree Barn Lonsdale Kildale Whitby North Yorkshire YO21 2RU to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-03-13 |
16/01/2516 January 2025 | Termination of appointment of William Ian Cameron Mitchell as a director on 2025-01-16 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-04-05 |
31/10/2431 October 2024 | Cessation of Jane Pernet as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Notification of a person with significant control statement |
31/10/2431 October 2024 | Cessation of Frederic Marcel Pernet as a person with significant control on 2024-10-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-05 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-04-05 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
23/01/2123 January 2021 | 05/04/20 UNAUDITED ABRIDGED |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
23/12/1923 December 2019 | 05/04/19 UNAUDITED ABRIDGED |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/12/1831 December 2018 | 05/04/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
19/01/1619 January 2016 | DIRECTOR APPOINTED MRS JANE PERNET |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
25/04/1325 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
24/04/1324 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PERNET / 23/08/2012 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC MARCEL PERNET / 23/08/2012 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 4 THURLESTONE MARTON-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS8 9TA ENGLAND |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM C/O JANE PERNET 4 THURLESTONE MARTON-IN-CLEVELAND MIDDLESBROUGH CLEVELAND TS8 9TA UNITED KINGDOM |
14/03/1214 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ ENGLAND |
21/06/1121 June 2011 | CURREXT FROM 28/02/2012 TO 05/04/2012 |
16/06/1116 June 2011 | DIRECTOR APPOINTED DR IAN WILLIAM CAMERON MITCHELL |
21/03/1121 March 2011 | COMPANY NAME CHANGED ITERATIVE PROJECTS LTD CERTIFICATE ISSUED ON 21/03/11 |
24/02/1124 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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