PROAV.COM LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
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 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
02/01/182 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
21/06/1621 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
07/12/157 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
22/06/1522 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BROOKES / 08/04/2014 |
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 |
22/05/1422 May 2014 | SAIL ADDRESS CREATED |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHILLPOT |
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 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PROAV HOUSE OMEGA WAY EGHAM SURREY TW20 8RD |
14/06/1314 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
12/06/1312 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR APPOINTED MRS FRANCESCA HAZELL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
16/06/1116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEIL PHILLPOT / 31/05/2011 |
23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/06/1017 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM ASYSCO HOUSE OMEGA WAY EGHAM SURREY TW20 8RD UNITED KINGDOM |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
17/09/0917 September 2009 | DIRECTOR APPOINTED RICHARD JAMES BROOKES |
17/09/0917 September 2009 | NC INC ALREADY ADJUSTED 15/09/09 |
17/09/0917 September 2009 | VARYING SHARE RIGHTS AND NAMES |
18/06/0918 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTEOUS |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH SYSON |
17/06/0917 June 2009 | DIRECTOR APPOINTED RAYMOND NEIL PHILLPOT |
27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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