THE PROFOREST INITIATIVE

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

16/06/2516 June 2025 Full accounts made up to 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Termination of appointment of Ines Alessandra Riccardi Smyth as a director on 2024-01-31

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Bengt Anders Lindhe on 2023-06-19

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Dr Mary Elizabeth Agnes Hobley on 2023-02-10

View Document

08/03/238 March 2023 Termination of appointment of Roger John Cooper as a director on 2022-07-06

View Document

08/03/238 March 2023 Termination of appointment of Emily Jane Fripp as a director on 2023-03-01

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHMAEL NII AMANOR DODOO / 08/06/2018

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JANE FRIPP / 31/03/2017

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTONY JUDD / 19/03/2019

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED DR MARY ELIZABETH AGNES HOBLEY

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTONY JUDD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH NUSSBAUM

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED DR INES ALESSANDRA RICCARDI SMYTH

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 23/06/16 NO MEMBER LIST

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MISS EMILY JANE FRIPP

View Document

16/07/1516 July 2015 23/06/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR MARIO ABREU

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS WILDE

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 23/06/14 NO MEMBER LIST

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ISHMAEL NII AMANOR DODOO

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR ISHMAEL NII AMANOR DODOO

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR CHRIS WILDE

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 23/06/13 NO MEMBER LIST

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB UNITED KINGDOM

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

28/06/1228 June 2012 23/06/12 NO MEMBER LIST

View Document

02/01/122 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

26/07/1126 July 2011 23/06/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 ADOPT ARTICLES 21/09/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR ROGER JOHN COOPER

View Document

23/06/1023 June 2010 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