PROCULLUX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/09/2428 September 2024 | Confirmation statement made on 2024-09-13 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Particulars of variation of rights attached to shares |
10/06/2410 June 2024 | Change of share class name or designation |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Memorandum and Articles of Association |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of company's objects |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-13 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/10/152 October 2015 | PREVSHO FROM 31/12/2015 TO 30/06/2015 |
27/09/1527 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
25/09/1525 September 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/10/1410 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/10/134 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER WAINEWRIGHT / 31/08/2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS |
12/10/1212 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OLGA WAINEWRIGHT / 31/08/2012 |
12/10/1212 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER WAINEWRIGHT / 31/08/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/09/1116 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
29/03/1029 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
27/11/0927 November 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
05/05/095 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
28/11/0828 November 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | 30/06/07 TOTAL EXEMPTION FULL |
03/12/073 December 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
09/01/079 January 2007 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
06/01/056 January 2005 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/12/0110 December 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 |
10/12/0110 December 2001 | £ NC 1000/10000 26/10/01 |
10/12/0110 December 2001 | NC INC ALREADY ADJUSTED 26/10/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/014 October 2001 | DIRECTOR RESIGNED |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
04/10/014 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/014 October 2001 | SECRETARY RESIGNED |
13/09/0013 September 2000 | 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