PROCO GLOBAL INTERIM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-10 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
04/12/244 December 2024 | Satisfaction of charge 079445230007 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-10 with updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-10 with updates |
14/02/2314 February 2023 | Director's details changed for Mr Richard Paisley on 2023-02-14 |
14/02/2314 February 2023 | Director's details changed for Mr Richard Paisley on 2021-03-01 |
14/02/2314 February 2023 | Director's details changed for Mr Richard Paisley on 2021-03-01 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/11/2229 November 2022 | Registration of charge 079445230008, created on 2022-11-22 |
24/10/2224 October 2022 | Satisfaction of charge 079445230006 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230007 |
15/05/2015 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230005 |
15/05/2015 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230002 |
15/05/2015 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230004 |
15/05/2015 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230003 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
04/02/204 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
06/09/186 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230006 |
15/06/1815 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
19/04/1819 April 2018 | DIRECTOR APPOINTED MR PAUL KEELY |
01/03/181 March 2018 | SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY |
01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY ZOE HARRIS |
24/10/1724 October 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 10/06/2015 |
10/06/1510 June 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
09/06/159 June 2015 | FIRST GAZETTE |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 04/09/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/03/1430 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/12/1323 December 2013 | SECRETARY APPOINTED MISS ZOE JAYNE HARRIS |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/10/1311 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230004 |
11/10/1311 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230005 |
09/10/139 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/10/131 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230003 |
08/08/138 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079445230002 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/03/1320 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
26/07/1226 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | CURREXT FROM 28/02/2013 TO 30/04/2013 |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR RICHARD PAISLEY |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROCO GLOBAL INTERIM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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