Advanced company searchLink opens in new window

PROACTIVE COMMERCIAL MAINTENANCE LIMITED

Company number 08272958

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 42,100
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 2,797
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 2,797
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
06 Mar 2024 PSC02 Notification of Canonbury Group Ltd as a person with significant control on 29 February 2024
06 Mar 2024 PSC07 Cessation of Arnold Inventories Limited as a person with significant control on 29 February 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 421
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Andrew Dangerfield as a director on 5 July 2023
03 Jul 2023 AP01 Appointment of Mr Daniel James Taylor Lee as a director on 20 June 2023
09 Jun 2023 PSC05 Change of details for Vollig Holdings Limited as a person with significant control on 21 April 2023
09 Jun 2023 AD01 Registered office address changed from Screenworks Unit 106 22 Highbury Grove London N5 2EF England to 13 Canonbury Place London N1 2NQ on 9 June 2023
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates