Advanced company searchLink opens in new window

PROLEAD FINANCIAL SOLUTIONS UK LIMITED

Company number 08077647

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 Aug 2017 PSC04 Change of details for Mr Ramreddy Kesireddy as a person with significant control on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Ramreddy Kesireddy on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Ramreddy Kesireddy on 14 August 2017
31 Jul 2017 AD01 Registered office address changed from 4 4 Lower Hazeldines Marston Moretaine Bedford Bedfordshire MK43 0TF United Kingdom to 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF on 31 July 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AD01 Registered office address changed from Office: 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP to 4 4 Lower Hazeldines Marston Moretaine Bedford Bedfordshire MK43 0TF on 19 July 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
19 May 2016 CH01 Director's details changed for Mr Ramreddy Kesireddy on 19 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
05 May 2015 CH01 Director's details changed for Mr Ramreddy Kesireddy on 2 March 2015
31 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
18 May 2014 AD01 Registered office address changed from 31 Sir John Newsom Way Welwyn Garden City Hertfordshire AL7 4FJ on 18 May 2014
08 Apr 2014 CERTNM Company name changed 11TH house consulting LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-06
  • NM01 ‐ Change of name by resolution
08 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 5 April 2014
08 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Mr Ramreddy Kesireddy on 5 April 2014
08 Apr 2014 AD01 Registered office address changed from 31 Sir John Newsom Way Welwyn Garden City Hertfordshire AL7 4FJ England on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from Blueprint Commercial Centre Imperial Way C/O Avin Accountant Ltd Watford WD24 4JP England on 8 April 2014
22 Feb 2014 AD01 Registered office address changed from 79 Alexandra Avenue Harrow Middlesex HA2 8PX England on 22 February 2014
22 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
26 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
26 Aug 2013 AD01 Registered office address changed from 105 Hewitts Quay Abbey Road Barking London IG11 7BE United Kingdom on 26 August 2013
22 May 2012 NEWINC Incorporation