PROIMAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/04/241 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Registration of charge 030074670005, created on 2023-12-04

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Registered office address changed from 183-185 North Road Preston Lancashire PR1 1YQ to 12 Kingsbarn Close Fulwood Preston PR2 9LZ on 2023-04-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full 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 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/1524 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/12/1524 December 2015 REREG PLC TO PRI; RES02 PASS DATE:22/12/2015

View Document

24/12/1524 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/12/1524 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

02/04/132 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

27/05/1127 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KULDIP SINGH BANSAL / 15/12/2009

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH DEVI BANSAL / 15/12/2009

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH BANSAL / 15/12/2009

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULDIP SINGH BANSAL / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBHASH DEVI BANSAL / 24/03/2010

View Document

15/01/1015 January 2010 CHANGE PERSON AS DIRECTOR

View Document

15/01/1015 January 2010 CHANGE PERSON AS DIRECTOR

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 183-185 NORTH ROAD PRESTON LANCASHIRE PR1 1YQ

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 284C HIGH STREET SMETHWICK WEST MIDLANDS B66 3NU

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/0419 July 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/0419 July 2004 AUDITORS' REPORT

View Document

19/07/0419 July 2004 AUDITORS' STATEMENT

View Document

19/07/0419 July 2004 BALANCE SHEET

View Document

19/07/0419 July 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/0419 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 REREG PRI-PLC 30/06/04

View Document

19/07/0419 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0419 July 2004 RE SHARES 30/06/04

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 271 HIGH STREET SMETHWICK WARLEY WEST MIDLANDS B66 3NJ

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 COMPANY NAME CHANGED K.P. CLOTHING LIMITED CERTIFICATE ISSUED ON 06/02/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/01/9514 January 1995 SECRETARY RESIGNED

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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