THE PROACTIVE GROUP LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Cessation of Mark Lee Crow as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

03/06/243 June 2024 Change of details for Mr Daniel John Todd as a person with significant control on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Adam Charles Cooke as a director on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Ms Jodie Lynn Gledhill as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Daniel John Todd as a director on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Jodie Lynn Gledhill as a person with significant control on 2024-04-11

View Document

15/05/2415 May 2024 Notification of Adam Charles Cooke as a person with significant control on 2024-04-11

View Document

15/05/2415 May 2024 Notification of Mark Lee Crow as a person with significant control on 2024-04-11

View Document

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

View Accounts

13/03/2413 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/09/2128 September 2021 Registered office address changed from 1st Hilaire Walk Middleton Leeds West Yorkshire LS10 4FE England to Unit 2, Hawthorne Court Howley Park Road Morley Leeds LS27 0FD on 2021-09-28

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/12/175 December 2017 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