PROCTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

04/07/244 July 2024 Director's details changed for Ahmed Awad on 2024-06-24

View Document

04/07/244 July 2024 Change of details for Mr Ahmed Awad as a person with significant control on 2024-06-24

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-10-31

View Document

14/10/2114 October 2021 Change of details for Mr Ahmed Awad as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Ahmed Awad on 2021-10-14

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY PREMBUREAU LIMITED

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 144 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3ER ENGLAND

View Document

13/10/1813 October 2018 PSC'S CHANGE OF PARTICULARS / MR AHMED AWAD / 01/10/2018

View Document

13/10/1813 October 2018 REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 132-146 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3ER

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AWAD / 01/10/2018

View Document

01/10/181 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMBUREAU LIMITED / 01/10/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMBUREAU LIMITED / 28/02/2015

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AWAD / 28/02/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/04/1414 April 2014 28/02/14 NO CHANGES

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 6 MAIN AVENUE MOOR PARK NORTHWOOD MIDDLESEX HA6 2HJ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 28/02/13 NO CHANGES

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 01/01/12 STATEMENT OF CAPITAL GBP 8000

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED AWAD / 28/02/2011

View Document

22/06/1122 June 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 28/03/10 NO CHANGES

View Document

10/08/1010 August 2010 CORPORATE SECRETARY APPOINTED PREMBUREAU LIMITED

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY MAHA EL SABAGH

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 3 LILAC COURT CAMBRIDGE CB1 7AY

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/1027 January 2010 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 21 DENNIS AVENUE BEESTON NOTTINGHAM NG9 2PQ

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 39 CHURCHFIELD ROAD LONDON W3 6AY

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 21 DENNIS AVENUE BEESTON NOTTINGHAMSHIRE NG9 2PQ

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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