PROXIMITY BUILDING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 214 Lower Addiscombe Road Croydon Surrey CR0 7AB to Suite 57-58 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2025-03-19

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

09/01/219 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR NIKOLAY PRONIN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR AMIR MEIDAN

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 12/04/13 STATEMENT OF CAPITAL GBP 100

View Document

02/08/132 August 2013 SUB-DIVISION 12/04/13

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR MATIUL ISLAM TAIYEB

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ROBERT MARSH

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE KILLINGBACK

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JASVINDER KANDOLA

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR STEVE JOHN KILLINGBACK

View Document

06/12/116 December 2011 ADOPT ARTICLES 17/11/2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FENNELLY

View Document

13/10/1113 October 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