PROLIQUIDITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/09/2421 September 2024 Termination of appointment of Oasis Capital Group Plc as a director on 2024-09-15

View Document

21/09/2421 September 2024 Cessation of Oasis Capital Group Plc as a person with significant control on 2024-09-14

View Document

21/09/2421 September 2024 Notification of Xprime Global Markets Ltd as a person with significant control on 2024-09-14

View Document

30/08/2430 August 2024 Registered office address changed from PO Box 4385 08567754 - Companies House Default Address Cardiff CF14 8LH to 60 High Street Wimbledon London SW19 5EE on 2024-08-30

View Document

16/05/2416 May 2024 Registered office address changed to PO Box 4385, 08567754 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-16

View Document

16/05/2416 May 2024

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London London,City of W1W 7LT on 2023-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL USD 400100

View Document

16/09/1716 September 2017 PSC'S CHANGE OF PARTICULARS / OASIS CAPITAL GROUP PLC / 15/08/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR IAIN PHILIP JONES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN NICHOLLS

View Document

05/04/175 April 2017 CORPORATE SECRETARY APPOINTED OASIS CAPITAL GROUP PLC

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

05/04/175 April 2017 CORPORATE DIRECTOR APPOINTED OASIS CAPITAL GROUP PLC

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 SECRETARY APPOINTED MR MARTIN NICHOLLS

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, SECRETARY OASIS CAPITAL LTD

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR OASIS CAPITAL LTD

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/03/161 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED OASIS FX LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED TIER 1 FX LTD CERTIFICATE ISSUED ON 10/12/14

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED TIER ONE FX LTD CERTIFICATE ISSUED ON 13/11/14

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 20 TERMINUS PLACE VICTORIA LONDON SW1V 1JR UNITED KINGDOM

View Document

12/11/1412 November 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1313 June 2013 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