PROXIMIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of share class name or designation

View Document

01/08/251 August 2025 NewParticulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

27/11/2327 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

21/12/2221 December 2022 Director's details changed for Mrs Nadine Haram on 2022-12-04

View Document

16/12/2216 December 2022 Registration of charge 105095410001, created on 2022-12-14

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Consolidation of shares on 2021-12-10

View Document

04/01/224 January 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from Flat E 15, Lancaster Gate London W2 3LH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-01-04

View Document

24/12/2124 December 2021 Particulars of variation of rights attached to shares

View Document

21/12/2121 December 2021 Change of share class name or designation

View Document

20/12/2120 December 2021 Appointment of Scott Huennekens as a director on 2021-12-07

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR JONATHAN LIM

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR DANY FARHA

View Document

09/04/219 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

25/02/2125 February 2021 20/01/21 STATEMENT OF CAPITAL GBP 4.3765

View Document

25/02/2125 February 2021 30/11/20 STATEMENT OF CAPITAL GBP 3.3035

View Document

22/02/2122 February 2021 22/12/20 STATEMENT OF CAPITAL GBP 4.3699

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MS NOOR SWEID

View Document

21/01/2121 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CESSATION OF TALAL ALI AHMAD AS A PSC

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR DANY FARHA

View Document

14/10/2014 October 2020 23/04/20 STATEMENT OF CAPITAL GBP 3.7654

View Document

09/10/209 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 4.3036

View Document

16/09/2016 September 2020 12/02/20 STATEMENT OF CAPITAL GBP 3.7046

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR FARHA

View Document

16/04/2016 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 3.4009

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR TALAL AHMAD

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 2.4214

View Document

08/05/198 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 2.2006

View Document

08/05/198 May 2019 ADOPT ARTICLES 18/04/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR AMIR FARHA

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALAL ALI AHMAD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR TALAL ALI AHMAD

View Document

03/10/183 October 2018 SUB-DIVISION 14/09/18

View Document

03/10/183 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 2.035

View Document

01/10/181 October 2018 ADOPT ARTICLES 14/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS NADINE HARAM / 14/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BASSEL ATTIE

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

05/12/165 December 2016 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