PROCO GLOBAL INTERIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Satisfaction of charge 079445230007 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Richard Paisley on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Richard Paisley on 2021-03-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Richard Paisley on 2021-03-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Registration of charge 079445230008, created on 2022-11-22

View Document

24/10/2224 October 2022 Satisfaction of charge 079445230006 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079445230007

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230005

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230002

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230004

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079445230003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KEELY

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079445230006

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PAUL KEELY

View Document

01/03/181 March 2018 SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY ZOE HARRIS

View Document

24/10/1724 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 10/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 04/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MISS ZOE JAYNE HARRIS

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079445230004

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079445230005

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079445230003

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079445230002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR RICHARD PAISLEY

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information