PROACTIVE ANALYTICS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-23 with updates |
21/05/2521 May 2025 | Termination of appointment of Giselle Weil as a director on 2025-05-13 |
02/05/252 May 2025 | Memorandum and Articles of Association |
11/04/2511 April 2025 | Termination of appointment of Philip Alexander Webb as a director on 2025-04-10 |
17/03/2517 March 2025 | Appointment of Mr Giulio Ansaloni as a director on 2025-03-14 |
12/03/2512 March 2025 | Particulars of variation of rights attached to shares |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Change of share class name or designation |
24/10/2424 October 2024 | Change of details for Ms Kirsty Tidey as a person with significant control on 2023-06-06 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-23 with updates |
21/02/2421 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
21/02/2421 February 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Termination of appointment of Michael James Cairns as a director on 2023-08-18 |
12/06/2312 June 2023 | Appointment of Mrs Giselle Weil as a director on 2023-06-07 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Appointment of Mr Philip Alexander Webb as a director on 2023-05-16 |
16/05/2316 May 2023 | Appointment of Mr Michael James Cairns as a director on 2023-05-16 |
23/02/2323 February 2023 | Director's details changed for Mr Michael Philip Brereton on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr William Alan Jeeves on 2023-02-23 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Termination of appointment of John Martyn Greaves as a director on 2023-01-25 |
07/10/227 October 2022 | Change of details for Ms Kirsty Tidey as a person with significant control on 2022-10-06 |
29/09/2229 September 2022 | Registered office address changed from Grove House 1 Sheldon Way Larkfield Kent ME20 6SE England to 5 London Road Rainham Gillingham Kent ME8 7RG on 2022-09-29 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
19/01/2219 January 2022 | Cessation of Daniel George Latham as a person with significant control on 2021-05-31 |
19/01/2219 January 2022 | Notification of Kirsty Tidey as a person with significant control on 2021-05-31 |
24/05/2124 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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