PROFLOOR DIRECT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Change of details for Mr David Teskowski as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Jamie Lee Wilson as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2023-10-06 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Registered office address changed from Deb House, 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR United Kingdom to 43 Woodmoor Drive Crigglestone Wakefield West Yorkshire WF4 3PJ on 2023-10-06

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/05/234 May 2023 Change of details for Mr David Teskowski as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr David Teskowski on 2023-05-04

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2019-05-20

View Document

06/10/216 October 2021 Director's details changed for Mr David Teskowski on 2021-10-05

View Document

06/10/216 October 2021 Change of details for Mr David Teskowski as a person with significant control on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TESKOWSKI / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID TESKOWSKI / 16/10/2020

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WILSON

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID TESKOWSKI / 15/05/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMIE LEE WILSON

View Document

21/08/1921 August 2019 20/05/19 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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