PROCO GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 105014860002, created on 2025-06-09

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Philip John Osmond as a director on 2024-10-01

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19

View Document

26/04/2326 April 2023 Appointment of Mr Philip John Osmond as a director on 2023-04-13

View Document

26/04/2326 April 2023 Termination of appointment of Giles William John Bowes as a director on 2023-04-13

View Document

26/04/2326 April 2023 Termination of appointment of Simon James Hemingway as a director on 2023-04-13

View Document

26/04/2326 April 2023 Appointment of Mr Steeve Axel Roucaute as a director on 2023-04-13

View Document

26/04/2326 April 2023 Appointment of Mr Andrew Skarpellis as a director on 2023-04-13

View Document

26/04/2326 April 2023 Appointment of Mr Gary Ian Peeling as a director on 2023-04-13

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Statement of capital on 2023-03-30

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

06/07/216 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-08-31

View Document

27/06/1827 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONATHAN BAILEY

View Document

01/09/171 September 2017 21/07/17 STATEMENT OF CAPITAL GBP 220.585

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED SIMON JAMES HEMINGWAY

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105014860001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
COMMERCIAL HOUSE 14 COMMERCIAL STREET
SHEFFIELD
S1 2AT
UNITED KINGDOM

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MATTHEW JONATHAN BAILEY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED HLWKH 640 LIMITED
CERTIFICATE ISSUED ON 27/02/17

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES

View Document

20/12/1620 December 2016 ADOPT ARTICLES 01/12/2016

View Document

29/11/1629 November 2016 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