Advanced company searchLink opens in new window

PROOFHQ LIMITED

Company number 06048488

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)
21 May 2018 AP01 Appointment of Mr Steve Holsten as a director on 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Corporate Controller Eric Franklin Sailsbery on 14 February 2018
14 Feb 2018 PSC05 Change of details for Workfront, Ltd as a person with significant control on 6 April 2016
09 Feb 2018 AA Accounts for a small company made up to 31 December 2016
09 Feb 2017 AP01 Appointment of Mr. Brian Allen as a director on 7 February 2017
08 Feb 2017 AP01 Appointment of Mr Peter Childs as a director on 7 February 2017
07 Feb 2017 TM01 Termination of appointment of Austin Miller as a director on 7 February 2017
07 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Amy Nichole Engh as a director on 7 February 2017
18 Nov 2016 MR04 Satisfaction of charge 060484880004 in full
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
03 Feb 2016 AUD Auditor's resignation
02 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 129.27
26 Nov 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
22 Sep 2015 MA Memorandum and Articles of Association
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2015 TM02 Termination of appointment of Munday Long Accounting Services Limited as a secretary on 17 July 2015
16 Sep 2015 TM01 Termination of appointment of Matthew Atkinson as a director on 17 July 2015
16 Sep 2015 AP01 Appointment of Austin Miller as a director on 17 July 2015
16 Sep 2015 AP01 Appointment of Amy Nichole Engh as a director on 17 July 2015
16 Sep 2015 AP01 Appointment of Eric Franklin Sailsbery as a director on 17 July 2015
28 Aug 2015 AA Accounts for a small company made up to 31 January 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 129.27
18 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 January 2015