PROCURIOM GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/02/2419 February 2024 Change of details for Mr Thomas Davies as a person with significant control on 2024-02-12

View Document

19/02/2419 February 2024 Director's details changed for Mr Thomas Davies on 2024-02-12

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/10/2326 October 2023 Registered office address changed from Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS England to 11a Skelton Street Colne Lancashire BB8 9JE on 2023-10-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from Workshop Premises, 70 Keighley Road Colne Lancashire BB8 0JN United Kingdom to Suite 10 Burton House 2a Market Place Colne Lancashire BB8 0AS on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Thomas Davies on 2023-02-20

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Thomas Davies as a person with significant control on 2023-02-20

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Thomas Davies on 2022-02-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

22/02/2222 February 2022 Change of details for Mr Thomas Davies as a person with significant control on 2022-02-01

View Document

17/11/2117 November 2021 Registered office address changed from Unit 8 Primet Business Centre Burnley Road Colne Lancashire BB8 8DQ England to Workshop Premises, 70 Keighley Road Colne Lancashire BB8 0JN on 2021-11-17

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 21/02/2021

View Document

21/02/2121 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 21/02/2021

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

21/02/2121 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 21/02/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 19/02/2020

View Document

30/10/1930 October 2019 COMPANY NAME CHANGED JANITORIAL UK LIMITED CERTIFICATE ISSUED ON 30/10/19

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT 4 BURNLEY ROAD COLNE BB8 8DQ UNITED KINGDOM

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information