- Company Overview for PROCTOR TECH LIMITED (07256455)
- Filing history for PROCTOR TECH LIMITED (07256455)
- People for PROCTOR TECH LIMITED (07256455)
- More for PROCTOR TECH LIMITED (07256455)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |