PROXIMITY INSIGHT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-08

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

15/04/2515 April 2025 Change of details for Mr Kris Moyse as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Jonathan David Gale on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Matthew Peter Lacey on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Ms Catherine Emily Mccabe on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Kris Moyse on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on 2025-04-15

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

05/09/235 September 2023 Director's details changed for Mr Jonathan David Gale on 2023-07-18

View Document

05/09/235 September 2023 Registered office address changed from The Accelerator 35 Kingsland Road London E2 8AA United Kingdom to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2023-09-05

View Document

05/09/235 September 2023 Register inspection address has been changed to Griffin House High Street Crawley RH10 1DQ

View Document

05/09/235 September 2023 Director's details changed for Mr Matthew Peter Lacey on 2023-07-18

View Document

05/09/235 September 2023 Director's details changed for Ms Catherine Emily Mccabe on 2023-07-18

View Document

05/09/235 September 2023 Director's details changed for Mr Kris Moyse on 2023-07-18

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-05-07

View Document

10/06/2310 June 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Director's details changed for Mr Matthew Peter Lacey on 2022-09-20

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

18/02/2218 February 2022 Appointment of Mr Joe Krancki as a director on 2022-02-10

View Document

18/02/2218 February 2022 Termination of appointment of Daryl Cox as a director on 2022-02-10

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-01-09

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 16434.297

View Document

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

View Accounts

24/11/2024 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 16269.515

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR KRIS MOYSE / 01/10/2020

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 01/10/2019

View Document

09/03/209 March 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

06/02/206 February 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 05/02/20. SHARES ALLOTTED ON 04/10/18. BARCODE A8XUMZYA

View Document

05/02/205 February 2020 SECOND FILED SH01 - 04/10/18 STATEMENT OF CAPITAL GBP 192978.27

View Document

31/01/2031 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 15841.35

View Document

31/01/2031 January 2020 SUB-DIVISION 30/09/19

View Document

31/01/2031 January 2020 SUB-DIVISION 24/09/18

View Document

31/01/2031 January 2020 Statement of capital following an allotment of shares on 2020-01-09

View Document

15/01/2015 January 2020 CESSATION OF MATTHEW PETER LACEY AS A PSC

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR KRIS MOYSE / 15/01/2020

View Document

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

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS MOYSE / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER LACEY / 05/08/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CESSATION OF DARYL COX AS A PSC

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER LACEY

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRIS MOYSE

View Document

02/11/182 November 2018 04/10/18 STATEMENT OF CAPITAL GBP 192978.27

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR MATTHEW PETER LACEY

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JONATHAN DAVID GALE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MS CATHERINE EMILY MCCABE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR KRIS MOYSE

View Document

11/06/1811 June 2018 COMPANY NAME CHANGED PROXIMITY INSIGHT LIMITED CERTIFICATE ISSUED ON 11/06/18

View Document

30/01/1830 January 2018 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