Advanced company searchLink opens in new window

PROXAR LIMITED

Company number 06744401

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)
11 Dec 2020 CH01 Director's details changed for Mr Paul Preston on 11 December 2020
11 Nov 2020 MR01 Registration of charge 067444010004, created on 10 November 2020
12 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
03 Jan 2020 PSC04 Change of details for Mr Paul Preston as a person with significant control on 12 December 2019
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Dec 2018 PSC01 Notification of Paul Preston as a person with significant control on 13 September 2018
21 Dec 2018 PSC07 Cessation of Alina Chuikina as a person with significant control on 13 September 2018
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jun 2017 CH01 Director's details changed for Mr Paul Preston on 20 June 2017
20 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Sep 2016 CH01 Director's details changed for Mr Paul Preston on 30 August 2016
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Aug 2016 TM01 Termination of appointment of Barbara Preston as a director on 30 June 2016
17 Aug 2016 AP03 Appointment of Mr Paul Preston as a secretary on 30 June 2016
17 Aug 2016 TM02 Termination of appointment of Barbara Preston as a secretary on 30 June 2016
07 Mar 2016 CH01 Director's details changed for Mr Paul Preston on 24 February 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 Aug 2015 AD01 Registered office address changed from Unit 1 205 London Road Sevenoaks Kent TN13 1DW England to Unit 1 205 London Road Sevenoaks Kent TN13 1DW on 11 August 2015
11 Aug 2015 AD01 Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Unit 1 205 London Road Sevenoaks Kent TN13 1DW on 11 August 2015