- Company Overview for PROXAR LIMITED (06744401)
- Filing history for PROXAR LIMITED (06744401)
- People for PROXAR LIMITED (06744401)
- Charges for PROXAR LIMITED (06744401)
- More for PROXAR LIMITED (06744401)
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
|
|
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 |