PROXISMART LTD

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

08/04/228 April 2022 Registered office address changed from 44 Newgate Street Morpeth Northumberland NE61 1BE England to Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2022-04-08

View Document

08/04/228 April 2022 Statement of affairs

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Termination of appointment of Gary David Hunter as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of Kenneth Dunbar as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of Medi Tudor Parry-Williams as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of Samuel James Morton as a director on 2022-01-10

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-10 with updates

View Document

23/11/2123 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-21

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-03-21

View Document

25/10/2125 October 2021 Director's details changed for Mr Gary David Hunter on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Kenneth Dunbar on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Christopher Reed as a person with significant control on 2021-02-05

View Document

25/10/2125 October 2021 Termination of appointment of Diane Cheesebrough as a director on 2021-05-14

View Document

25/10/2125 October 2021 Director's details changed for Mr Martin John Peter Blackwell on 2021-02-05

View Document

25/10/2125 October 2021 Director's details changed for Mr Samuel James Morton on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mrs Medi Tudor Parry-Williams on 2021-10-25

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-03-21

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/05/2124 May 2021 ALTER ARTICLES 29/06/2020

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 32A NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1BA ENGLAND

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 01/08/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 01/08/2020

View Document

23/07/2023 July 2020 PREVEXT FROM 30/10/2019 TO 31/03/2020

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MRS DIANE CHEESEBURGH

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CHEESEBURGH / 23/10/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

08/10/198 October 2019 ADOPT ARTICLES 04/09/2019

View Document

07/10/197 October 2019 SUB-DIVISION 04/09/19

View Document

07/10/197 October 2019 04/09/19 STATEMENT OF CAPITAL GBP 21.7579

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR KENNETH DUNBAR

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MRS MEDI TUDOR PARRY-WILLIAMS

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR MARTIN JOHN PETER BLACKWELL

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR SAMUEL JAMES MORTON

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR GARY DAVID HUNTER

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

View Document

05/10/195 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES LIMITED

View Document

05/10/195 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 04/09/2019

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 01/08/2019

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ ENGLAND

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 13/04/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 13/04/2018

View Document

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

View Accounts

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 02/08/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM HILLBROW BULLERS GREEN MORPETH NORTHUMBERLAND NE61 1DH ENGLAND

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNBAR

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR WILLIAM KENNETH DUNBAR

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNBAR

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR WILLIAM KENNETH DUNBAR

View Document

09/01/179 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 10

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 28/11/2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 09/08/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 2.07

View Document

19/04/1519 April 2015 SUB-DIVISION 01/04/15

View Document

14/04/1514 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 2.02

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REED / 09/04/2015

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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