PROINTERACTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 15/05/2515 May 2025 | Director's details changed for Mr Barry Shaw on 2025-05-15 |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 19/05/2319 May 2023 | Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-05-19 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Resolutions |
| 17/03/2317 March 2023 | Memorandum and Articles of Association |
| 14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with updates |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM CHADDESLEY SANFORD 3RD FLOOR FITZHARDINGE STREET LONDON W1H 6EF ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SHAW / 07/06/2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 21 ELGIN ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8QL UNITED KINGDOM |
| 20/09/1620 September 2016 | COMPANY NAME CHANGED PROCONNECT DIGITAL LTD CERTIFICATE ISSUED ON 20/09/16 |
| 09/06/169 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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