PROXIMATE LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

06/05/236 May 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/09/206 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 19/01/19 STATEMENT OF CAPITAL GBP 3500

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK SANSOM

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PORTER

View Document

02/05/162 May 2016 02/05/16 STATEMENT OF CAPITAL GBP 134.72

View Document

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/165 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK BUICK / 05/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR MARK LAWRENCE PORTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 19 WORLDS END LANE ORPINGTON KENT BR6 6AA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR DWEETI FANSHAWE

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/05/1311 May 2013 17/03/13 STATEMENT OF CAPITAL GBP 14.72

View Document

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK STACEY

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR CLIVE EDWARD ELLIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 10.9

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 10.7

View Document

07/11/117 November 2011 21/09/11 STATEMENT OF CAPITAL GBP 10.70

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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