PROCREDOS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the company off the register |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
09/03/259 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
15/08/2415 August 2024 | Confirmation statement made on 2024-06-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
22/05/2322 May 2023 | Registered office address changed from 123 Oceana Boulevard Orchard Place Southampton SO14 3HW to 124 City Road, London 124, City Road London EC1V 2NX on 2023-05-22 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN MARNER |
11/04/1911 April 2019 | DIRECTOR APPOINTED MR ALISTAIR JOHN MARNER |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW MARNER |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MARNER |
11/04/1911 April 2019 | CESSATION OF VALERIE ANN MARNER AS A PSC |
30/03/1930 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 24 AVRO COURT ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4FJ |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 123 OCEANA BOULEVARD ORCHARD PLACE SOUTHAMPTON SO14 3HW ENGLAND |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARNER / 02/06/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN MARNER / 02/06/2010 |
25/06/1025 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/09/0910 September 2009 | COMPANY NAME CHANGED AMALEE LIMITED CERTIFICATE ISSUED ON 13/09/09 |
01/07/091 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/03/0926 March 2009 | COMPANY NAME CHANGED MARNER SECRETARY LIMITED CERTIFICATE ISSUED ON 30/03/09 |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 123 OCEANA BOULEVARD ORCHARD PLACE SOUTHAMPTON HAMPSHIRE SO14 3HW |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2A OCEAN QUAY, BELVIDERE ROAD SOUTHAMPTON HAMPSHIRE SO14 5QY |
26/06/0726 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: UNIT 2A OCEAN QUAY BELVIDERE ROAD SOUTHAMPTON HAMPSHIRE SO14 5QY |
09/08/059 August 2005 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 2A OCEAN QUAY MARINA BELVIDERE ROAD SOUTHAMPTON HAMPSHIRE SO14 5QY |
03/06/053 June 2005 | 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