PROACT IT (UK) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Jonas Johan Fredrik Hasselberg as a director on 2025-04-29

View Document

08/05/258 May 2025 Appointment of Mr Carl Albin Magnus Lonn as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Mrs Noora Chandrika Jayasekara as a director on 2025-05-01

View Document

08/05/258 May 2025 Director's details changed for Mr Jamie Ford on 2025-05-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Jamie Ford as a director on 2024-11-05

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Martin Thompson as a director on 2023-01-12

View Document

09/01/249 January 2024 Appointment of Mr Christopher Paul Hudson as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Linda Alexandra Holjo as a director on 2024-01-09

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

16/12/2116 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELGE MARTIN ODMAN / 01/06/2011

View Document

19/02/1319 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELGE MARTIN ODMAN / 01/06/2011

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN ANDERS JONAS PERSSON / 01/06/2011

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GORDON CLARK / 01/06/2011

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB HOHOLDT / 01/06/2011

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 183-185 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

08/06/118 June 2011 DIRECTOR APPOINTED JASON GORDON CLARK

View Document

02/06/112 June 2011 SECOND FILING FOR FORM SH01

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED HELGE MARTIN ODMAN

View Document

26/04/1126 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED JAKOB HOHOLDT

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JAN ANDERS JONAS PERSSON

View Document

18/04/1118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED HELGE MARTIN ODMAN

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

07/04/117 April 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS

View Document

04/04/114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/114 April 2011 COMPANY NAME CHANGED ALNERY NO. 2958 LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

14/01/1114 January 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