PROACTIVE MEDIATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/11/2422 November 2024 | Confirmation statement made on 2024-09-27 with updates |
13/05/2413 May 2024 | Micro company accounts made up to 2024-03-31 |
02/05/242 May 2024 | Cessation of Lara Jane Lewis Young as a person with significant control on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Registered office address changed from First Floor Flat 31 Caldedonia Place Bristol Caledonia Place Bristol BS8 4DN England to Hall Floor Flat 37 Waverley Road Redland Bristol BS6 6ES on 2023-12-04 |
29/10/2329 October 2023 | Confirmation statement made on 2023-09-27 with updates |
24/06/2324 June 2023 | Registered office address changed from Flat 1701 Atlas Building 145 City Road London EC1V 1AX England to First Floor Flat 31 Caldedonia Place Bristol Caledonia Place Bristol BS8 4DN on 2023-06-24 |
02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Change of details for Ms Lara Jane Lewis Young as a person with significant control on 2022-12-28 |
28/12/2228 December 2022 | Notification of James Alexander Gordon as a person with significant control on 2022-12-28 |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-27 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O 8 BRUETON AVE 8 BRUETON AVENUE SOLIHULL WEST MIDLANDS B91 3EN |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/06/1819 June 2018 | SUB-DIVISION 19/05/18 |
12/06/1812 June 2018 | DIRECTOR APPOINTED MR JAMES ALEXANDER GORDON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
28/05/1728 May 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 3 |
10/04/1710 April 2017 | COMPANY NAME CHANGED GYM LUXE LIMITED CERTIFICATE ISSUED ON 10/04/17 |
10/04/1710 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
26/11/1226 November 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
27/09/1227 September 2012 | 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