- Company Overview for PROACTIVE MEDICAL & LIFE LTD (06483379)
- Filing history for PROACTIVE MEDICAL & LIFE LTD (06483379)
- People for PROACTIVE MEDICAL & LIFE LTD (06483379)
- More for PROACTIVE MEDICAL & LIFE LTD (06483379)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Aug 2021 | PSC01 | Notification of Lucy Lurie as a person with significant control on 21 January 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Peter Marc Lurie as a person with significant control on 21 January 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from Kenwood House, 77a Shenley Road Borehamwood Hertfordshire WD6 1AG United Kingdom to C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL on 12 July 2021 | |
08 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Kenwood House, 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 26 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 Dec 2015 | AD01 | Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 10 December 2015 |