PROXIMA DIRECT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Change of details for Mr Jieming Ma as a person with significant control on 2025-04-30

View Document

24/04/2524 April 2025 Registered office address changed from Unit 30 Maybrook Industrial Estate Maybrook Road Walsall WS8 7DG England to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2025-04-24

View Document

24/04/2524 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/08/2430 August 2024 Registered office address changed from Unit 9C Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR to Unit 30 Maybrook Industrial Estate Maybrook Road Walsall WS8 7DG on 2024-08-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIEMING MA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR LONGHE HUANG

View Document

22/06/1622 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 PREVSHO FROM 29/04/2015 TO 28/02/2015

View Document

11/06/1511 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM INSPIRE HOUSE 93 ASHLEY DOWN ROAD ASHLEY DOWN BRISTOL BS7 9JT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/01/1531 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JIEMING MA / 01/09/2013

View Document

02/07/142 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JIEMING MA / 28/06/2012

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JIEMING MA / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR JIEMING MA

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 8 SOUTH STREET BIRMINGHAM B17 0DB UNITED KINGDOM

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JIEMING MA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 DIRECTOR APPOINTED MR JIEMING MA

View Document

07/02/127 February 2012 01/05/11 STATEMENT OF CAPITAL GBP 100

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 93 ASHLEY DOWN ROAD BRISTOL BS7 9JT UNITED KINGDOM

View Document

18/04/1118 April 2011 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