Advanced company searchLink opens in new window

PROELIUM STUDIOS LTD

Company number 10402651

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)
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
09 Nov 2023 AA Micro company accounts made up to 30 September 2023
16 May 2023 AA Micro company accounts made up to 30 September 2022
06 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
23 Dec 2022 AD01 Registered office address changed from PO Box 4385 10402651: Companies House Default Address Cardiff CF14 8LH to 2E Accountants, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 23 December 2022
23 May 2022 RP05 Registered office address changed to PO Box 4385, 10402651: Companies House Default Address, Cardiff, CF14 8LH on 23 May 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
26 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
26 Nov 2019 AP01 Appointment of Mr Anthony Scarlata as a director on 25 November 2019
26 Nov 2019 PSC01 Notification of Anthony Scarlata as a person with significant control on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2665 43 Owston Road Carcroft Doncaster DN6 8DA on 25 November 2019
25 Nov 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 November 2019
25 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 November 2019
11 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
11 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019