- Company Overview for PROC REGRESSION LTD (10459095)
- Filing history for PROC REGRESSION LTD (10459095)
- People for PROC REGRESSION LTD (10459095)
- More for PROC REGRESSION LTD (10459095)
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) |
---|---|---|---|
05 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
15 Jun 2023 | AD01 | Registered office address changed from Unit 1 203 the Vale London W3 7QS England to 82 Rivington Street London EC2A 3AZ on 15 June 2023 | |
13 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
10 Aug 2021 | AD01 | Registered office address changed from 22 Hawfinch House 1 Moorhen Drive London NW9 7BF England to Unit 1 203 the Vale London W3 7QS on 10 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Qaid Majeed Al Dolaimi as a director on 4 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Qaid Majeed Al Dolaimi as a person with significant control on 4 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Sameer Virdi as a director on 6 August 2021 | |
10 Aug 2021 | PSC01 | Notification of Sameer Virdi as a person with significant control on 14 July 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | AP01 | Appointment of Mr Qaid Majeed Al Dolaimi as a director on 17 February 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Abdi Rashid Ahmed as a director on 12 September 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Abdi Rashid Ahmed as a director on 3 February 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Qaid Majeed Al Dolaimi as a director on 3 February 2020 | |
18 May 2020 | AD01 | Registered office address changed from Suite 1 205 the Vale London W3 7QS England to 22 Hawfinch House 1 Moorhen Drive London NW9 7BF on 18 May 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
16 May 2020 | AP01 | Appointment of Mr Qaid Majeed Al Dolaimi as a director on 4 October 2019 | |
16 May 2020 | PSC01 | Notification of Qaid Majeed Al Dolaimi as a person with significant control on 15 May 2020 |