PROSEED DORKING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Richard John Nordgreen as a director on 2024-09-03

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/04/2424 April 2024 Appointment of Mr Richard John Nordgreen as a director on 2024-03-31

View Document

24/04/2424 April 2024 Termination of appointment of David Alonso as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Termination of appointment of Richard Denis Rawlins as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / PROSEED PLANNING LIMITED / 31/01/2020

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSEED PLANNING LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 COMPANY NAME CHANGED CHANCERY DORKING LIMITED CERTIFICATE ISSUED ON 23/02/16

View Document

23/02/1623 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED CHANCERY DORKING LIMITED
CERTIFICATE ISSUED ON 23/02/16

View Document

08/09/158 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM LEVEL 32 30 ST MARY AXE LONDON EC3A 8BF

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
LEVEL 32 30 ST MARY AXE
LONDON
EC3A 8BF

View Document

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

View Accounts

17/11/1417 November 2014 COMPANY NAME CHANGED CHANCERY KINGSTON LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED CHANCERY KINGSTON LIMITED
CERTIFICATE ISSUED ON 17/11/14

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

10/07/1410 July 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

10/07/1410 July 2014 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