PROICERE DIGITAL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 29/08/2529 August 2025 | Termination of appointment of Suresh Sadanandan as a director on 2025-08-29 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 18/11/2418 November 2024 | Appointment of Mr Suresh Sadanandan as a director on 2024-11-18 |
| 17/10/2417 October 2024 | Certificate of change of name |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Registered office address changed from Ragan House 674 Knutsford Road Warrington Cheshire WA4 1JH England to Studio C Ibis House Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2024-03-11 |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 01/11/221 November 2022 | Appointment of Mr Daniel Stephen Ashton as a director on 2022-11-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 16/10/1916 October 2019 | COMPANY NAME CHANGED PROJECT CONTROL RESOURCES LTD CERTIFICATE ISSUED ON 16/10/19 |
| 16/10/1916 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 18 GREENWAY 18 GREENWAY APPLETON WARRINGTON CHESHIRE WA4 3AD UNITED KINGDOM |
| 25/06/1825 June 2018 | 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