Advanced company searchLink opens in new window

PROACTIVE MEDICAL & LIFE LTD

Company number 06483379

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)
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
  • GBP 1
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