PROFORECAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-03-19 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

15/12/2315 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/11/2222 November 2022 Registration of charge 085042800001, created on 2022-11-17

View Document

10/11/2210 November 2022 Current accounting period shortened from 2023-05-31 to 2023-01-31

View Document

28/09/2228 September 2022 Director's details changed for Mr Steven Keith Bijan Katirai on 2022-09-15

View Document

28/09/2228 September 2022 Secretary's details changed for Steven Keith Bijan Katirai on 2022-09-15

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2022-08-31 to 2022-05-31

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

30/11/1930 November 2019 ADOPT ARTICLES 22/11/2019

View Document

30/11/1930 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 125000

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KEITH KATIRAI / 30/10/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 9 AUSTIN BOULEVARD AUSTIN BOULEVARD QUAY WEST SUNDERLAND TYNE & WEAR SR5 2AL ENGLAND

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CURRSHO FROM 28/02/2019 TO 31/01/2019

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 30/04/2018 TO 28/02/2018

View Document

01/02/181 February 2018 SUB-DIVISION 11/01/18

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PF

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS MARIE ANNE O'REILLY

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 11 PARK LEA ROAD SUNDERLAND SR6 9PH

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 100000

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KEITH KATIRAI / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH BIJAN KATIRAI / 19/03/2014

View Document

04/11/134 November 2013 COMPANY NAME CHANGED ZERO EMISSIONS LTD CERTIFICATE ISSUED ON 04/11/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM BARFLEUR HOUSE 6 THE STEADINGS WARKWORTH NORTHUMBERLAND NE65 0WR UNITED KINGDOM

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BARFLEUR HOUSE 6 THE STEADINGS WARKWORTH NORTHUMBERLAND NE65 0WR UNITED KINGDOM

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH BIJAN KATIRAI / 25/04/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BELLAMOUR LONGHORSLEY MORPETH NORTHUMBERLAND NE65 8RB UNITED KINGDOM

View Document

29/05/1329 May 2013 CHANGE PERSON AS DIRECTOR

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information