THE PROXIMITY GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/01/2515 January 2025 Appointment of Mr Stephen James Bennett Williams as a director on 2025-01-14

View Document

15/01/2515 January 2025 Termination of appointment of Sam Soltani Tehrani as a director on 2025-01-14

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Register inspection address has been changed to 1 Empire Mews Office 28 London SW16 2BF

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

26/09/2426 September 2024

View Document

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

View Document

26/09/2426 September 2024

View Document

02/09/242 September 2024 Termination of appointment of Morné Brits as a director on 2024-08-30

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-02-15

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

30/11/2330 November 2023 Sub-division of shares on 2023-09-05

View Document

07/11/237 November 2023 Appointment of Mr Morné Brits as a director on 2023-11-01

View Document

21/09/2321 September 2023 Termination of appointment of Weihahn Deon Gerber as a director on 2023-09-21

View Document

21/09/2321 September 2023 Termination of appointment of Senthur Selvan Sahathevan as a director on 2023-09-21

View Document

01/09/231 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Document

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

View Document

01/06/201 June 2020 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