- Company Overview for PRO CONTACT LIMITED (02775650)
- Filing history for PRO CONTACT LIMITED (02775650)
- People for PRO CONTACT LIMITED (02775650)
- More for PRO CONTACT LIMITED (02775650)
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
|
|
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
|
|
06 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
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 |