Advanced company searchLink opens in new window

PROLIN INTERNATIONAL LIMITED

Company number 11029532

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)
03 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
18 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2023 AA Micro company accounts made up to 31 October 2021
13 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
09 Nov 2020 PSC07 Cessation of Tower Bridge Holdings Ltd as a person with significant control on 23 October 2020
09 Nov 2020 PSC01 Notification of Jeroen Herman Mol as a person with significant control on 12 October 2020
09 Nov 2020 PSC05 Change of details for Tower Bridge Holdings Ltd as a person with significant control on 23 October 2020
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 May 2020 AD01 Registered office address changed from 97 Tudor House Duchess Walk London SE1 2SA England to Icentre, Office 406, Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9FY on 15 May 2020
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Jeroen Herman Mol as a director on 1 June 2018
12 Jun 2018 TM01 Termination of appointment of Marcel Clemens Maria Puijk as a director on 1 June 2018
08 Jun 2018 PSC02 Notification of Tower Bridge Holdings Ltd as a person with significant control on 13 March 2018
08 Jun 2018 PSC07 Cessation of Marcel Clemens Maria Puijk as a person with significant control on 13 March 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
31 Jan 2018 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 97 Tudor House Duchess Walk London SE1 2SA on 31 January 2018