PROLINE EXHIBITION & INTERIOR LIMITED
Company number 04395577
- Company Overview for PROLINE EXHIBITION & INTERIOR LIMITED (04395577)
- Filing history for PROLINE EXHIBITION & INTERIOR LIMITED (04395577)
- People for PROLINE EXHIBITION & INTERIOR LIMITED (04395577)
- Charges for PROLINE EXHIBITION & INTERIOR LIMITED (04395577)
- More for PROLINE EXHIBITION & INTERIOR LIMITED (04395577)
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 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Nov 2023 | PSC04 | Change of details for Mr Andrew John Speer as a person with significant control on 14 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Zsolt Kurucz on 14 November 2023 | |
14 Nov 2023 | PSC04 | Change of details for Mr Zsolt Kurucz as a person with significant control on 14 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from F04 1st Floor, Knightrider House F04 1st Floor, Knightrider House Knightrider Street London Maidstone ME15 6LU United Kingdom to F04 1st Floor Knightrider House Knightrider Street Maidstone Kent ME15 6LU on 14 November 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to F04 1st Floor, Knightrider House F04 1st Floor, Knightrider House Knightrider Street London Maidstone ME15 6LU on 22 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
16 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Zsolt Kurucz on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Unit 7 Kingston Business Centre Chessington Surrey KT9 1DQ United Kingdom to 5 London Wall Buildings London EC2M 5NS on 6 January 2021 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Andrew John Speer as a director on 8 October 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |