PROUST CONSULTING INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
10/06/2510 June 2025 | Director's details changed for Mr Simon Nicholas Peter John Grange on 2025-06-01 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-06 with updates |
17/03/2417 March 2024 | Micro company accounts made up to 2023-06-30 |
17/03/2417 March 2024 | Confirmation statement made on 2023-06-06 with no updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | DISS40 (DISS40(SOAD)) |
21/03/2121 March 2021 | Annual accounts small company total exemption made up to 30 June 2015 |
21/03/2121 March 2021 | 30/06/17 UNAUDITED ABRIDGED |
21/03/2121 March 2021 | Annual accounts small company total exemption made up to 30 June 2014 |
21/03/2121 March 2021 | 30/06/16 UNAUDITED ABRIDGED |
17/02/2117 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/01/2126 January 2021 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | DISS40 (DISS40(SOAD)) |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/10/198 October 2019 | FIRST GAZETTE |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/11/1827 November 2018 | FIRST GAZETTE |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/11/1714 November 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCY GRANGE |
07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY LUCY GRANGE |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
28/09/1628 September 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
19/07/1619 July 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | FIRST GAZETTE |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | SAIL ADDRESS CHANGED FROM: C/O S J D ACCOUNTANCY KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
18/06/1318 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | SAIL ADDRESS CHANGED FROM: C/O S J D ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY |
18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
16/04/1216 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE GRANGE / 22/12/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS PETER JOHN GRANGE / 22/12/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE GRANGE / 22/12/2010 |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCY KATE GRANGE / 22/12/2010 |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 7 WELLESLEY AVENUE LONDON W6 0UP |
22/06/1022 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
22/06/1022 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
22/06/1022 June 2010 | SAIL ADDRESS CREATED |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS PETER JOHN GRANGE / 18/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATE GRANGE / 18/06/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
21/08/0621 August 2006 | SECRETARY RESIGNED |
18/08/0618 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/08/0618 August 2006 | NEW DIRECTOR APPOINTED |
18/08/0618 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 28 CROOKHAM ROAD LONDON SW6 4EQ |
17/07/0617 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
09/11/059 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 46 CLAPHAM COMMON WEST SIDE LONDON SW4 9AR |
22/07/0522 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0425 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/0318 June 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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