Advanced company searchLink opens in new window

PROACTIVE COMMUNICATIONS LIMITED

Company number 04071231

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)
05 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
30 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
05 Sep 2022 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 5 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
06 Sep 2018 PSC04 Change of details for Mr Nicholas Shaun Coultas as a person with significant control on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Nicholas Shaun Coultas on 6 September 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
15 Sep 2017 PSC04 Change of details for Mr Nicholas Shaun Coultas as a person with significant control on 5 June 2017
14 Sep 2017 AD01 Registered office address changed from Everdene House Suite 1 Second Floor Wessex Field, Deansleigh Road Bournemouth BH7 7DU England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mrs Tracey Lee Coultas as a person with significant control on 14 September 2017
14 Sep 2017 PSC04 Change of details for Mr Nicholas Shaun Coultas as a person with significant control on 14 September 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 3