PROCTER & GAMBLE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr Timon Soliman as a director on 2025-09-08

View Document

18/09/2518 September 2025 NewTermination of appointment of Walid Moukarzel as a director on 2025-09-08

View Document

03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Thomas Moody as a director on 2025-02-04

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2023-01-31

View Document

10/11/2410 November 2024 Appointment of Mr Thomas Moody as a director on 2024-11-08

View Document

04/04/244 April 2024 Full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Anthony Joseph Appleton as a secretary on 2024-01-11

View Document

19/01/2419 January 2024 Termination of appointment of Anthony Joseph Appleton as a director on 2024-01-11

View Document

19/01/2419 January 2024 Appointment of Mr Walid Moukarzel as a director on 2023-01-11

View Document

10/07/2310 July 2023 Termination of appointment of Radu Cristian Maftei as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 2023-07-01

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

03/02/223 February 2022 Notification of The Procter & Gamble Company as a person with significant control on 2021-03-11

View Document

03/02/223 February 2022 Cessation of Procter & Gamble Overseas Limited as a person with significant control on 2021-03-11

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROCTER & GAMBLE UK PARENT COMPANY LIMITED

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/09/161 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 44104461

View Document

26/07/1626 July 2016 TERMINATE DIR APPOINTMENT

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR VIJAY INDROO SITLANI

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ALEXANDER GEORGE BUCKTHORP

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND YOUNG / 13/03/2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MCCARTHY

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCARTHY

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR BRIAN DESMOND YOUNG

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN

View Document

07/04/117 April 2011 STATEMENT BY DIRECTORS

View Document

07/04/117 April 2011 SOLVENCY STATEMENT DATED 06/04/11

View Document

07/04/117 April 2011 REDUCE ISSUED CAPITAL 07/04/2011

View Document

07/04/117 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 6217062

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMID STRAIN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCARTHY / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 15/02/2010

View Document

25/08/0925 August 2009 SHARE AGREEMENT OTC

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

18/08/0918 August 2009 ALTER ARTICLES 12/08/2009

View Document

18/08/0918 August 2009 ARTICLES OF ASSOCIATION

View Document

18/08/0918 August 2009 GBP NC 150660000/153000000 06/08/2009

View Document

18/08/0918 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0929 July 2009 SECTION 175 29/06/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0XP

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANTHONY JOSEPH APPLETON

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NUALA ALLSEY

View Document

24/06/0824 June 2008 SECRETARY APPOINTED ANTHONY JOSEPH APPLETON

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 £ IC 4760879/4705898 05/06/06 £ SR 54981@1=54981

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 £ NC 150000000/150660000 09/11/05

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 US$ SR 37860453@1 30/09/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/021 December 2002 ARTICLES OF ASSOCIATION

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: HEDLEY HOUSE ST.NICHOLAS AVENUE GOSFORTH NEWCASTLE UPON TYNE, NE99 1EE

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

05/10/995 October 1999 ALTER MEM AND ARTS 18/06/91

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 DELIVERY EXT'D 3 MTH 30/06/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

30/04/9330 April 1993 DELIVERY EXT'D 3 MTH 30/06/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

06/04/926 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 £ NC 4500000/150000000 18

View Document

11/09/9111 September 1991 NC INC ALREADY ADJUSTED 02/09/91

View Document

07/09/917 September 1991 RESOLUTION PASSED ON

View Document

09/08/919 August 1991 ALTER MEM AND ARTS 18/06/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/913 August 1991 MEMORANDUM OF ASSOCIATION

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 18/06/91

View Document

03/05/913 May 1991 SHARES AGREEMENT OTC

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: HEDLEY HOUSE GOSFORTH NORTHUMBERLAND

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

11/02/9111 February 1991 S366A,S386,S252 18/12/90

View Document

10/12/9010 December 1990 NC INC ALREADY ADJUSTED 28/11/90

View Document

10/12/9010 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/90

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SHARES AGREEMENT OTC

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/89

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 08/12/86 FULL LIST

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8618 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

02/10/862 October 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

01/09/861 September 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/2725 August 1927 REGISTERED OFFICE CHANGED

View Document

10/07/0710 July 1907 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/07

View Document

01/03/051 March 1905 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/051 March 1905 CERTIFICATE OF INCORPORATION

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