PROCUREMENT FOR EXPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-04-03 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Registered office address changed from Suite 203 China House 401 Edgware Road London NW2 6GY England to New Barnes Mill Cottonmill Lane 1st Floor St. Albans AL1 2HA on 2022-10-13

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY ELENA KADHIM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEIL

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS ELENA KADHIM

View Document

09/10/199 October 2019 CESSATION OF PETER MICHAEL WEIL AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM SUITE 203, SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY

View Document

03/04/183 April 2018 CESSATION OF ETON INTERNATIONAL LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETON INTERNATIONAL LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELENA PROTASOVA / 10/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELENA PROTASOVA / 01/09/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL WEIL / 01/07/2012

View Document

18/09/1218 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIL / 07/09/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: PREMIER HOUSE 11TH FLOOR 112 STATION ROAD EDGEWARE MIDDLESEX HA8 7AQ

View Document

05/05/025 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: C/O ARRAM BERLYN GARDNER & CO HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

30/04/0230 April 2002 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0219 February 2002 FIRST GAZETTE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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