PROXIME LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Registered office address changed from Spaces Station View Guildford GU1 4AR England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of affairs

View Document

15/04/2315 April 2023 Termination of appointment of Lewis Ian Ross as a director on 2023-04-01

View Document

15/04/2315 April 2023 Termination of appointment of Roy John O'brien as a director on 2023-04-02

View Document

15/04/2315 April 2023 Cessation of Roy John O'brien as a person with significant control on 2023-04-02

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Termination of appointment of Matthew David Gadd as a director on 2023-01-23

View Document

24/11/2224 November 2022 Registered office address changed from Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT England to Spaces Station View Guildford GU1 4AR on 2022-11-24

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2021-10-03 with no updates

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

04/03/214 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GADD / 13/05/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM THE RANNOCH LINERSH WOOD BRAMLEY GUILDFORD SURREY GU5 0EE ENGLAND

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM TRINITY PLACE 29 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE SURREY KT13 8DR

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMACK

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRIOR WILLIAMS / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY O'BRIEN / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GADD / 04/04/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED LEWIS ROSS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ALLOT 50 SHARES 01/07/04

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 £ NC 100/100000 01/07

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 01/07/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED TOP EXEC LTD CERTIFICATE ISSUED ON 29/12/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED DELIMATE LTD CERTIFICATE ISSUED ON 26/04/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 39A LEICESTER ROAD, SALFORD, LANCASHIRE M7 4AS

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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