PROXIMO 3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-30

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/08/2418 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/02/244 February 2024 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Crown House Old Gloucester Street London WC1N 3AX on 2024-02-04

View Document

18/12/2318 December 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

13/03/2313 March 2023 Termination of appointment of Alison Clare Mulligan as a director on 2023-03-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Satnam Singh Brar as a director on 2022-02-01

View Document

04/02/224 February 2022 Termination of appointment of Charlotte Sawyer as a secretary on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mr Mark Ian Christie on 2022-02-03

View Document

03/02/223 February 2022 Notification of Nevermore Technology as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Cessation of Satnam Singh Brar as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED PROXIMO IT LTD CERTIFICATE ISSUED ON 31/08/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 FORE STREET MOORGATE LONDON EC2Y 9DT ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 10TH FLOOR LINEN COURT 10 EAST ROAD LONDON N1 6AD

View Document

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM GROUND FLOOR 107 CLIFTON STREET LONDON EC2A 4LG

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE ALLDRED / 07/07/2010

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE SAWYER / 24/10/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MISS CHARLOTTE SAWYER

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY KIM DOUGLAS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

24/10/0624 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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