Advanced company searchLink opens in new window

PROCTOR TECH LIMITED

Company number 07256455

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)
15 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Oct 2015 AD01 Registered office address changed from 1st Floor, Hillside House 2-6 Friern Park London N12 9BT England to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 13 October 2015
29 Jul 2015 AD01 Registered office address changed from C/O C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to 1st Floor, Hillside House 2-6 Friern Park London N12 9BT on 29 July 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
30 Dec 2014 AP01 Appointment of Mr Crispin Barnard Proctor as a director on 22 December 2014
19 Dec 2014 AD01 Registered office address changed from 15 Skimpans Close Welham Green North Mymms Hatfield Hertfordshire AL9 7PA to C/O C/O Lamburn & Turner Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB on 19 December 2014
11 Dec 2014 CERTNM Company name changed paint party events LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
11 Dec 2014 CONNOT Change of name notice
03 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Aug 2013 CH01 Director's details changed for Denise Margaret Mary Proctor on 22 August 2013
03 Jul 2013 CERTNM Company name changed cork & canvas LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
03 Jul 2013 CONNOT Change of name notice
05 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
23 Apr 2013 CERTNM Company name changed the baby loft LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
23 Apr 2013 CONNOT Change of name notice
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
30 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 May 2010 NEWINC Incorporation