PROUST CONSULTING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Mr Simon Nicholas Peter John Grange on 2025-06-01

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2023-06-06 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 79 Gayford Road London W12 9BY to Greenways Curridge Green Curridge Thatcham RG18 9EA on 2024-02-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 DISS40 (DISS40(SOAD))

View Document

21/03/2121 March 2021 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/2121 March 2021 30/06/17 UNAUDITED ABRIDGED

View Document

21/03/2121 March 2021 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/03/2121 March 2021 30/06/16 UNAUDITED ABRIDGED

View Document

17/02/2117 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 DISS40 (DISS40(SOAD))

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY GRANGE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY LUCY GRANGE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 FIRST GAZETTE

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

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

View Accounts

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 SAIL ADDRESS CHANGED FROM: C/O S J D ACCOUNTANCY KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

18/06/1318 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: C/O S J D ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE GRANGE / 22/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS PETER JOHN GRANGE / 22/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE GRANGE / 22/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE GRANGE / 22/12/2010

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 7 WELLESLEY AVENUE LONDON W6 0UP

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS PETER JOHN GRANGE / 18/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATE GRANGE / 18/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 28 CROOKHAM ROAD LONDON SW6 4EQ

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 46 CLAPHAM COMMON WEST SIDE LONDON SW4 9AR

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

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