PROQUO AI LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Notice of a court order ending Administration

View Document

30/10/2430 October 2024 Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to 16th 1 Westfield Avenue Stratford E20 1HZ on 2024-10-30

View Document

07/03/247 March 2024 Order of court to wind up

View Document

08/03/238 March 2023 Notice of resignation of an administrator

View Document

03/03/233 March 2023 Administrator's progress report

View Document

24/10/2224 October 2022 Establishment of creditors or liquidation committee

View Document

19/10/2219 October 2022 Result of meeting of creditors

View Document

06/10/226 October 2022 Termination of appointment of Michel Robert Prosper Guidi as a director on 2022-09-28

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

14/05/2214 May 2022 Director's details changed for David James Robert Brennan on 2022-05-01

View Document

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

View Accounts

08/11/218 November 2021 Registration of charge 095690940001, created on 2021-11-05

View Document

29/10/2129 October 2021 Termination of appointment of Harry Millett as a secretary on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr David James Robert Brennan as a secretary on 2021-10-15

View Document

16/04/2116 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR MICHAEL CHARLES WALL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS CAROL LINDSAY REAY

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR MICHEL ROBERT PROSPER GUIDI

View Document

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

View Accounts

06/11/206 November 2020 REDUCE ISSUED CAPITAL 23/10/2020

View Document

06/11/206 November 2020 STATEMENT BY DIRECTORS

View Document

06/11/206 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 1562.92

View Document

06/11/206 November 2020 SOLVENCY STATEMENT DATED 08/10/20

View Document

04/09/204 September 2020 26/08/20 STATEMENT OF CAPITAL GBP 1566.87

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIAN JOHN HOTSON / 25/06/2019

View Document

24/07/2024 July 2020 28/11/19 STATEMENT OF CAPITAL GBP 1484.52

View Document

24/07/2024 July 2020 05/02/20 STATEMENT OF CAPITAL GBP 1503.67

View Document

24/07/2024 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2019

View Document

24/07/2024 July 2020 17/02/20 STATEMENT OF CAPITAL GBP 1506.37

View Document

24/07/2024 July 2020 27/12/19 STATEMENT OF CAPITAL GBP 1492.63

View Document

24/07/2024 July 2020 18/12/19 STATEMENT OF CAPITAL GBP 1487.22

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

24/07/2024 July 2020 SECOND FILED SH01 - 08/06/18 STATEMENT OF CAPITAL GBP 1137.06

View Document

24/07/2024 July 2020 15/01/20 STATEMENT OF CAPITAL GBP 1492.85

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 12/12/18 STATEMENT OF CAPITAL GBP 1146.20

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 20/12/18 STATEMENT OF CAPITAL GBP 1300.67

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBERT BRENNAN / 01/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIAN JOHN HOTSON / 01/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NADIM FERNANDO SADEK / 01/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID HARVEY / 01/07/2020

View Document

02/07/202 July 2020 SECRETARY APPOINTED MR HARRY MILLETT

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 ADOPT ARTICLES 31/03/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/192 October 2019 COMPANY NAME CHANGED TRANSGRESSIVEX LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/07/1915 July 2019 20/12/18 STATEMENT OF CAPITAL GBP 1317.68

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED PETER DAVID HARVEY

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED CRISPIAN JOHN HOTSON

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 23/07/18 STATEMENT OF CAPITAL GBP 1154.68

View Document

15/01/1915 January 2019 08/06/18 STATEMENT OF CAPITAL GBP 1154.07

View Document

14/01/1914 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 1163.21

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISH

View Document

14/12/1814 December 2018 CESSATION OF ANDREW WISH AS A PSC

View Document

10/10/1810 October 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

03/08/183 August 2018 ALTER ARTICLES 17/07/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED DAVID JAMES ROBERT BRENNAN

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 ALTER ARTICLES 20/10/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM IMPERIAL HOUSE 8TH FLOOR 15-19 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 1117.38

View Document

07/12/157 December 2015 16/11/15 STATEMENT OF CAPITAL GBP 1016.05

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON

View Document

23/07/1523 July 2015 ADOPT ARTICLES 03/07/2015

View Document

23/07/1523 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 1118.63

View Document

23/07/1523 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1523 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 882.00

View Document

23/07/1523 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 1005.20

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG UNITED KINGDOM

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1516 May 2015 COMPANY NAME CHANGED TRANSGRESSIVEX BRAND RESEARCH AND CONSULTING LIMITED CERTIFICATE ISSUED ON 16/05/15

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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