Advanced company searchLink opens in new window

PROACT IT UK LIMITED

Company number 03968273

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)
13 Feb 2018 TM01 Termination of appointment of Jason Gordon Clark as a director on 31 January 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
22 Nov 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 13,379
04 Feb 2016 TM01 Termination of appointment of Helge Martin Odman as a director on 8 January 2016
15 Oct 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,379
03 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 13,379
29 Apr 2014 AA Full accounts made up to 31 December 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
29 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
08 Jun 2012 CH01 Director's details changed for Helge Martin Odman on 1 July 2011
08 Jun 2012 CH01 Director's details changed for Jan Anders Jonas Persson on 1 July 2011
08 Jun 2012 CH01 Director's details changed for Jakob Hoholdt on 1 July 2011
08 Jun 2012 CH01 Director's details changed for Mr Jason Gordon Clark on 29 June 2011
07 Jun 2012 MISC Auditors res.