PROKLEC LTD

Company Documents

DateDescription
11/10/2411 October 2024 Statement of affairs

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Registered office address changed from Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2024-10-11

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

25/09/2425 September 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 Director's details changed for Mr Stuart James Mitchell on 2024-06-25

View Document

13/08/2413 August 2024 Change of details for Ms Barbara Harland as a person with significant control on 2024-06-25

View Document

13/08/2413 August 2024 Change of details for Mr Stuart James Mitchell as a person with significant control on 2024-06-25

View Document

13/08/2413 August 2024 Director's details changed for Ms Barbara Harland on 2024-06-25

View Document

25/07/2425 July 2024 Registered office address changed from Unit 2, Walsham Industrial Estate Globe Works Rectory Road Grays RM17 6st England to Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE on 2024-07-25

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Change of details for Mr Stuart James Mitchell as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Stuart James Mitchell on 2021-06-25

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Change of details for Mr Stuart James Mitchell as a person with significant control on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA HARLAND / 01/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES MITCHELL / 01/11/2019

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MS BARBARA HARLAND

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 37 WHITMORE AVENUE GRAYS RM16 2JA ENGLAND

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 74A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/10/142 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA HARLAND / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MITCHELL / 01/10/2009

View Document

21/07/1021 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

21/10/0921 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED STUART JAMES MITCHELL

View Document

15/08/0815 August 2008 SECRETARY APPOINTED BARBARA HARLAND

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

08/08/088 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information