PROSTRATEGY-COLMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Second filing for the appointment of Mr Sean Hanley as a director

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/02/2416 February 2024 Cessation of Joe Kelly as a person with significant control on 2023-03-31

View Document

16/02/2416 February 2024 Notification of Sean Hanley as a person with significant control on 2023-03-31

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Appointment of Sean Kelly as a director on 2022-03-31

View Document

21/04/2321 April 2023 Termination of appointment of Joseph Kelly as a director on 2023-03-31

View Document

20/04/2320 April 2023 Appointment of Sean Hanley as a secretary on 2023-03-31

View Document

19/04/2319 April 2023 Termination of appointment of Joseph Kelly as a secretary on 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

05/06/145 June 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

03/06/143 June 2014 Registered office address changed from , 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland on 2014-06-03

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

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

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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