PROACT IT (UK) LIMITED

07493526
GRAYSON HOUSE VENTURE WAY CHESTERFIELD DERBYSHIRE S41 8NE

Documents

Documents
Date Category Description Pages
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 officers Termination of appointment of director (Martin Thompson) 1 Buy now
09 Jan 2024 officers Appointment of director (Mr Christopher Paul Hudson) 2 Buy now
09 Jan 2024 officers Termination of appointment of director (Linda Alexandra Holjo) 1 Buy now
13 Oct 2023 accounts Annual Accounts 24 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 25 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2021 accounts Annual Accounts 24 Buy now
16 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2021 accounts Annual Accounts 22 Buy now
15 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2020 officers Appointment of director (Mrs Linda Alexandra Holjo) 2 Buy now
22 Jul 2020 officers Termination of appointment of director (Jan Anders Jonas Persson) 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 22 Buy now
11 Apr 2019 officers Appointment of director (Mr Martin Thompson) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Jakob Hoholdt) 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 officers Appointment of director (Mr Jonas Johan Fredrik Hasselberg) 2 Buy now
27 Nov 2018 officers Termination of appointment of director (Peter Mikael Javestad) 1 Buy now
02 Oct 2018 accounts Annual Accounts 20 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 officers Appointment of director (Mr Peter Mikael Javestad) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Jason Gordon Clark) 1 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 25 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 officers Termination of appointment of director (Helge Martin Odman) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Helge Martin Odman) 1 Buy now
15 Oct 2015 accounts Annual Accounts 15 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
29 Apr 2014 accounts Annual Accounts 15 Buy now
04 Mar 2014 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 officers Change of particulars for director (Helge Martin Odman) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Helge Martin Odman) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Jan Anders Jonas Persson) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Jakob Hoholdt) 2 Buy now
18 Feb 2013 officers Change of particulars for director (Mr Jason Gordon Clark) 2 Buy now
29 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2013 accounts Annual Accounts 16 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
23 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2012 annual-return Annual Return 15 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 officers Appointment of director (Jason Gordon Clark) 3 Buy now
02 Jun 2011 capital Return of Allotment of shares 4 Buy now
02 Jun 2011 document-replacement Second Filing Of Form With Form Type 6 Buy now
26 Apr 2011 resolution Resolution 33 Buy now
26 Apr 2011 officers Appointment of director (Jakob Hoholdt) 3 Buy now
26 Apr 2011 officers Appointment of director (Helge Martin Odman) 3 Buy now
21 Apr 2011 capital Return of Allotment of shares 5 Buy now
21 Apr 2011 officers Appointment of director (Jan Anders Jonas Persson) 3 Buy now
18 Apr 2011 resolution Resolution 5 Buy now
18 Apr 2011 officers Appointment of director (Helge Martin Odman) 3 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Craig Alexander James Morris) 2 Buy now
07 Apr 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jan 2011 incorporation Incorporation Company 23 Buy now