Advanced company searchLink opens in new window

PROSELL LIMITED

Company number 10052315

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)
01 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 May 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 AA Total exemption full accounts made up to 31 March 2022
18 Apr 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2023
01 Apr 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Feb 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Jul 2016 MR01 Registration of charge 100523150003, created on 30 June 2016
18 Jun 2016 MR01 Registration of charge 100523150002, created on 3 June 2016
09 Jun 2016 MR01 Registration of charge 100523150001, created on 6 June 2016
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
04 Apr 2016 TM01 Termination of appointment of Kieron Dyer as a director on 23 March 2016
24 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
23 Mar 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 23 March 2016