PROSHIFT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LYNDA GAMBLE |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/08/1815 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR APPOINTED MRS LYNDA ANNE GAMBLE |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL OFFICE SERVICES LTD / 30/10/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROYSTON TANSLEY / 30/10/2009 |
01/02/101 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 1, JOHN COOPER BUILDINGS PAYNE STREET DERBY DERBYSHIRE DE22 3BA |
04/02/094 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/02/071 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | SECRETARY RESIGNED |
11/12/0611 December 2006 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | COMPANY NAME CHANGED JRT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 03/02/05 |
28/01/0528 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROSHIFT TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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