PROCEUTICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
19/05/2419 May 2024 | Change of details for Mr Michael John Adlam as a person with significant control on 2024-04-29 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/05/2118 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
29/04/1929 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE LITTLE RUIN EDGE STROUD GL6 6NE ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 21 THE CLOCK TOWER 21 THE CLOCK TOWER HUCKLEY FIELD, ABBEYMEAD GLOUCESTER GLOS GL4 5SX ENGLAND |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/05/1713 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 28 HOME ORCHARD EBLEY STROUD GLOUCESTERSHIRE GL5 4TT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR MARTIN JOHN BRADNEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM THE LITTLE RUIN EDGE ROAD EDGE STROUD GLOUCESTERHSIRE GL6 6NE UNITED KINGDOM |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ADLAM |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ADLAM / 19/05/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/09/0918 September 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | 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