PROAMP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
09/01/249 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with updates |
27/02/2327 February 2023 | Registered office address changed from Unit 2, Colne House Farm Station Road Earls Colne Colchester Essex CO6 2LT England to 19 Swallow Field Earls Colne Colchester Essex CO6 2RW on 2023-02-27 |
26/09/2226 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Termination of appointment of John Roy Cooper as a director on 2022-03-23 |
04/04/224 April 2022 | Appointment of Mrs Gabrielle Jane Heard as a director on 2022-03-28 |
04/04/224 April 2022 | Appointment of Mr Raymond Sidney Heard as a director on 2022-03-28 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-04-30 |
03/08/213 August 2021 | Termination of appointment of Raymond Sidney Heard as a director on 2021-08-01 |
03/08/213 August 2021 | Termination of appointment of Gabrielle Jane Heard as a director on 2021-08-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM RED BARN BELCHAMP ROAD TILBURY JUXTA CLARE HALSTEAD ESSEX CO9 4JT ENGLAND |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SIDNEY HEARD / 01/09/2019 |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE JANE HEARD / 01/09/2019 |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND SIDNEY HEARD / 01/09/2019 |
11/09/1911 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE JANE HEARD / 01/09/2019 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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