PROCARD GLOBAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/06/2518 June 2025 Director's details changed for Mr Duncan Innes Spence Anderson on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from 3rd Floor, 27 - 32 Old Jewry Old Jewry London EC2R 8DQ England to First Floor the Bengal Wing 9a Devonshire Square London Greater London EC2M 4YN on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Illimar Mattus on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Ingmar Mattus as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Illimar Mattus as a person with significant control on 2025-06-17

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Full accounts made up to 2020-12-31

View Document

24/01/2224 January 2022 Amended full accounts made up to 2019-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

11/08/2111 August 2021 Change of details for Mr Illimar Mattus as a person with significant control on 2020-08-07

View Document

11/08/2111 August 2021 Director's details changed for Mr Duncan Innes Spence Anderson on 2021-06-21

View Document

11/08/2111 August 2021 Director's details changed for Mr Illimar Mattus on 2020-08-07

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT UNITED KINGDOM

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGMAR MATTUS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

09/01/209 January 2020 CESSATION OF EVELY MATTUS AS A PSC

View Document

09/01/209 January 2020 CESSATION OF EVELY KALBERG AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILLIMAR MATTUS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DUNCAN INNES SPENCE ANDERSON

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELY MATTUS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR ILLIMAR MATTUS

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM OFFICE 3.11, NWMS CENTER 3RD FLOOR, 31 SOUTHAMPTON ROW LONDON WC1B 5HJ ENGLAND

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

15/04/1615 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWESTERN MANAGEMENT SERVICES LIMITED / 04/12/2015

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER POPPLETON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1430 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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