Advanced company searchLink opens in new window

PRO CONSTRUCT LTD

Company number 07289782

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)
04 Apr 2016 AD01 Registered office address changed from 40 Wandle Bank 40 Wandle Bank London SW19 1DW to 238a King Street King Street London W6 0RF on 4 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 TM02 Termination of appointment of Renata Gorniak as a secretary on 31 July 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
19 Jul 2014 AP03 Appointment of Miss Renata Gorniak as a secretary on 1 November 2013
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 AD01 Registered office address changed from 73 B Pelham Road Pelham Road London SW19 1NX United Kingdom on 11 March 2014
15 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 TM02 Termination of appointment of Renata Gorniak as a secretary
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Mar 2013 AD01 Registered office address changed from 11 Southlands Drive London SW19 5QB England on 18 March 2013
19 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Jul 2012 AP03 Appointment of Miss Renata Gorniak as a secretary
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
21 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted