PROHA CONSULTING LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
08/01/258 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
07/08/217 August 2021 | Unaudited abridged accounts made up to 2020-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINEET PANICKER / 01/02/2019 |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 30 CLOVER RISE WOODLEY READING RG5 4WL |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MS ANSA SEBASTIAN / 01/02/2019 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR VINEET PANICKER / 01/02/2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANSA SEBASTIAN / 26/04/2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VINEET PANICKER / 02/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/04/1519 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 19 RIVER COURT OLD BATH ROAD CHARVIL READING RG10 9QB |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 62 QUEBEC ROAD NORWICH NR1 4HZ ENGLAND |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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