Advanced company searchLink opens in new window

PROXIMIE LIMITED

Company number 10509541

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)
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
27 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 7.914486
30 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
26 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with updates
21 Dec 2022 CH01 Director's details changed for Mrs Nadine Haram on 4 December 2022
16 Dec 2022 MR01 Registration of charge 105095410001, created on 14 December 2022
23 Nov 2022 SH10 Particulars of variation of rights attached to shares
22 Nov 2022 SH08 Change of share class name or designation
22 Jun 2022 MA Memorandum and Articles of Association
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 7.913135
16 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 AP01 Appointment of Dr Mohammed Shahzad Ahmed Malik as a director on 25 April 2022
14 Jun 2022 TM01 Termination of appointment of Bassel Attie as a director on 25 April 2022
14 Jun 2022 TM01 Termination of appointment of Noor Sweid as a director on 25 April 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 5.2182
10 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
09 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/share plans approved 10/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 SH02 Consolidation of shares on 10 December 2021
05 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 December 2021
04 Jan 2022 AD01 Registered office address changed from Flat E 15, Lancaster Gate London W2 3LH England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 January 2022
24 Dec 2021 SH10 Particulars of variation of rights attached to shares
21 Dec 2021 SH08 Change of share class name or designation