PROEDGE ACCOUNTING LIMITED

04457427
UNIT 1H GROVEMERE HOUSE LANCASTER WAY BUSINESS PARK ELY CB6 3NW

Documents

Documents
Date Category Description Pages
08 Feb 2024 officers Termination of appointment of director (Michael John Ward) 1 Buy now
06 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 5 Buy now
22 Sep 2020 accounts Annual Accounts 6 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 officers Termination of appointment of director (Robert Leslie Sculthorpe) 1 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 officers Appointment of director (Mr Michael John Ward) 2 Buy now
30 Sep 2019 officers Termination of appointment of secretary (Robert Leslie Sculthorpe) 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
26 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 6 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Feb 2015 officers Appointment of secretary (Mr Robert Leslie Sculthorpe) 2 Buy now
23 Feb 2015 officers Termination of appointment of secretary (Stella Margaret Mary Sculthorpe) 1 Buy now
29 Jun 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 4 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2010 officers Change of particulars for director (Mr Robert Leslie Sculthorpe) 2 Buy now
20 Aug 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 accounts Annual Accounts 4 Buy now
23 Jun 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 8 Buy now
14 Jun 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
17 Nov 2006 accounts Annual Accounts 7 Buy now
07 Jul 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 9 Buy now
16 Dec 2005 accounts Annual Accounts 7 Buy now
27 Sep 2005 officers Director resigned 1 Buy now
10 Jun 2005 annual-return Return made up to 10/06/05; full list of members 3 Buy now
07 Apr 2005 accounts Annual Accounts 7 Buy now
09 Jun 2004 annual-return Return made up to 10/06/04; full list of members 7 Buy now
13 Nov 2003 accounts Annual Accounts 2 Buy now
10 Jun 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
26 Nov 2002 capital Ad 10/06/02--------- £ si 99@1=99 £ ic 1/100 3 Buy now
15 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2002 address Registered office changed on 08/11/02 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
08 Nov 2002 officers New director appointed 2 Buy now
08 Nov 2002 officers Secretary resigned 1 Buy now
08 Nov 2002 officers Director resigned 1 Buy now
10 Jun 2002 incorporation Incorporation Company 16 Buy now