Advanced company searchLink opens in new window

PRO CONTACT LIMITED

Company number 02775650

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)
18 Oct 2017 AA Total exemption full accounts made up to 30 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
24 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
28 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
06 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
27 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
22 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
28 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
20 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from 404 Albany House 324 Regent Street London W1B 3HH United Kingdom on 20 January 2012
20 Jan 2012 CH01 Director's details changed for Mr Anthony Claude Marangos on 1 June 2011
14 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
25 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
03 Nov 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Anthony Claude Marangos on 12 December 2009
16 Sep 2010 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 16 September 2010
06 Aug 2010 AD01 Registered office address changed from Suite 404 Albany House 324 Regent Street London W1B 3HH on 6 August 2010
23 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
14 Jan 2010 AR01 Annual return made up to 30 June 2009 with full list of shareholders