THE PROXIMITY GROUP LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
15/01/2515 January 2025 | Appointment of Mr Stephen James Bennett Williams as a director on 2025-01-14 |
15/01/2515 January 2025 | Termination of appointment of Sam Soltani Tehrani as a director on 2025-01-14 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/10/2412 October 2024 | Register inspection address has been changed to 1 Empire Mews Office 28 London SW16 2BF |
10/10/2410 October 2024 | Statement of capital following an allotment of shares on 2024-10-10 |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Registered office address changed to PO Box 4385, 12637165 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26 |
26/09/2426 September 2024 | |
02/09/242 September 2024 | Termination of appointment of Morné Brits as a director on 2024-08-30 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-06-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-31 with updates |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2023-02-15 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
30/11/2330 November 2023 | Sub-division of shares on 2023-09-05 |
07/11/237 November 2023 | Appointment of Mr Morné Brits as a director on 2023-11-01 |
21/09/2321 September 2023 | Termination of appointment of Weihahn Deon Gerber as a director on 2023-09-21 |
21/09/2321 September 2023 | Termination of appointment of Senthur Selvan Sahathevan as a director on 2023-09-21 |
01/09/231 September 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
22/09/2222 September 2022 | Registered office address changed from 78-80 st. John Street London EC1M 4EG England to 124 124 City Rd, London EC1V 2NX on 2022-09-22 |
22/09/2222 September 2022 | Registered office address changed from 124 124 City Rd, London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-31 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | Registered office address changed from , 78-80 78-80 st. John Street, London, EC1M 4EG, England to 124 City Road London EC1V 2NX on 2021-04-06 |
14/01/2114 January 2021 | Registered office address changed from , 78 st. Dunstans Road, London, W6 8RA, England to 124 City Road London EC1V 2NX on 2021-01-14 |
01/06/201 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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