Advanced company searchLink opens in new window

PROACTIVE FINANCIALS LIMITED

Company number 07469811

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)
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 May 2023 AA Micro company accounts made up to 30 November 2022
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 30 November 2021
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Aug 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Jun 2019 TM01 Termination of appointment of Charlotte Louise Garrett as a director on 31 March 2019
27 Jun 2019 PSC07 Cessation of Charlotte Louise Auckland as a person with significant control on 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
18 Jan 2019 AD01 Registered office address changed from 33 Hudson Way Grantham NG31 7BU England to Edgefield House (Chesapeake) Vicarage Lane North Muskham Newark NG23 6ES on 18 January 2019
18 Jun 2018 AA Micro company accounts made up to 30 November 2017
13 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with updates
03 Oct 2017 AD01 Registered office address changed from Ardene Hillside Beckingham Lincoln LN5 0RQ to 33 Hudson Way Grantham NG31 7BU on 3 October 2017
19 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AP01 Appointment of Mr Justin Auckland as a director on 1 July 2014
09 Jul 2015 TM01 Termination of appointment of Justin Richard Auckland as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Miss Charlotte Louise Garrett as a director on 1 July 2015
01 Jun 2015 AD01 Registered office address changed from 14 North Gate Newark Nottinghamshire NG24 1EZ England to Ardene Hillside Beckingham Lincoln LN5 0RQ on 1 June 2015