PROAV.COM LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BROOKES / 08/04/2014

View Document

23/05/1423 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/05/1422 May 2014 SAIL ADDRESS CREATED

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHILLPOT

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM GLADSTONE HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY EGHAM SURREY TW20 8RY ENGLAND

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PROAV HOUSE OMEGA WAY EGHAM SURREY TW20 8RD

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS FRANCESCA HAZELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEIL PHILLPOT / 31/05/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM ASYSCO HOUSE OMEGA WAY EGHAM SURREY TW20 8RD UNITED KINGDOM

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED RICHARD JAMES BROOKES

View Document

17/09/0917 September 2009 NC INC ALREADY ADJUSTED 15/09/09

View Document

17/09/0917 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0918 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEOUS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR KEITH SYSON

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RAYMOND NEIL PHILLPOT

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information