PROICERE DIGITAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

29/08/2529 August 2025 Termination of appointment of Suresh Sadanandan as a director on 2025-08-29

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Appointment of Mr Suresh Sadanandan as a director on 2024-11-18

View Document

17/10/2417 October 2024 Certificate of change of name

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from Ragan House 674 Knutsford Road Warrington Cheshire WA4 1JH England to Studio C Ibis House Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2024-03-11

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Appointment of Mr Daniel Stephen Ashton as a director on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED PROJECT CONTROL RESOURCES LTD CERTIFICATE ISSUED ON 16/10/19

View Document

16/10/1916 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 18 GREENWAY 18 GREENWAY APPLETON WARRINGTON CHESHIRE WA4 3AD UNITED KINGDOM

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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