PROREAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Stephen Craig Clarke on 2025-01-31

View Document

10/02/2510 February 2025 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Andrew David Jackson as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Change of details for Mr David Anthony Tinker as a person with significant control on 2025-01-31

View Document

10/02/2510 February 2025 Director's details changed for Mr David Anthony Tinker on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Director's details changed for Mr Stephen Craig Clarke on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr David Anthony Tinker on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Andrew David Jackson as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr David Anthony Tinker as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

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

View Accounts

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

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY TINKER / 07/09/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 SUB-DIVISION 27/06/17

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR STEPHEN CRAIG CLARKE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR ANDREW DAVID JACKSON

View Document

06/03/146 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 196

View Document

23/09/1323 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

02/11/122 November 2012 COMPANY NAME CHANGED PARADIGM CATCHER LIMITED CERTIFICATE ISSUED ON 02/11/12

View Document

04/09/124 September 2012 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