Advanced company searchLink opens in new window

PROACTIS LIMITED

Company number 03182974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2020 AA Full accounts made up to 31 July 2019
05 May 2020 MR01 Registration of charge 031829740006, created on 27 April 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
06 Jun 2019 AP01 Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
28 Jan 2019 AA Full accounts made up to 31 July 2018
11 Jan 2019 TM01 Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019
06 Aug 2018 MR01 Registration of charge 031829740005, created on 1 August 2018
04 Jul 2018 CERTNM Company name changed proactis group LIMITED\certificate issued on 04/07/18
04 Jul 2018 CONNOT Change of name notice
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
13 Feb 2018 AA Full accounts made up to 31 July 2017
29 Dec 2017 SH19 Statement of capital on 29 December 2017
  • GBP 204,629.0
28 Dec 2017 CAP-SS Solvency Statement dated 05/12/17
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 05/12/2017
26 Oct 2017 AP01 Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017
04 Aug 2017 TM01 Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017
12 Jul 2017 MR01 Registration of charge 031829740004, created on 7 July 2017
21 Apr 2017 AA Full accounts made up to 31 July 2016
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
06 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 MR04 Satisfaction of charge 1 in full
28 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 204,629
28 Apr 2016 CH01 Director's details changed for Mr Sean Anthony Mcdonough on 1 April 2016