Advanced company searchLink opens in new window

PROCOMPLETION LTD

Company number SC490851

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)
26 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
01 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 30 November 2021
01 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
31 Mar 2021 PSC04 Change of details for Mr Chika Osita Kanu as a person with significant control on 30 March 2021
20 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
14 Jun 2020 AA Micro company accounts made up to 30 November 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
04 May 2019 AA Micro company accounts made up to 30 November 2018
18 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
26 May 2018 PSC07 Cessation of Chika Osita Kanu as a person with significant control on 26 May 2018
22 May 2018 AD01 Registered office address changed from 8/8 Saughton Mains Terrace Edinburgh EH11 3NU Scotland to 10 Harlaw March Balerno Edinburgh EH147BJ on 22 May 2018
21 May 2018 PSC01 Notification of Chika Osita Kanu as a person with significant control on 1 May 2017
14 Jul 2017 PSC01 Notification of Chika Osita Kanu as a person with significant control on 6 April 2016
08 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
05 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 4
13 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
31 May 2015 AD01 Registered office address changed from 2/5 Stenhouse Avenue West Edinburgh EH113ER to 8/8 Saughton Mains Terrace Edinburgh EH113NU on 31 May 2015
31 May 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4