Advanced company searchLink opens in new window

PROSEED CHELMSFORD LIMITED

Company number 11107249

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)
20 Dec 2024 TM01 Termination of appointment of Richard John Nordgreen as a director on 3 September 2024
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
26 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 TM01 Termination of appointment of Richard Denis Rawlins as a director on 16 June 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
06 May 2021 PSC05 Change of details for Proseed Capital Limited as a person with significant control on 31 January 2020
19 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 1-2 Castle Lane London SW1E 6DR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 31 January 2020
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
11 Feb 2019 AP01 Appointment of Mr Richard John Nordgreen as a director on 28 November 2018
23 Aug 2018 MR01 Registration of charge 111072490001, created on 10 August 2018
20 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 13/03/2018
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
22 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 100