PROXYEED T/A LONDON SNEAKER CLUB LTD
Company number 11337029
- Company Overview for PROXYEED T/A LONDON SNEAKER CLUB LTD (11337029)
- Filing history for PROXYEED T/A LONDON SNEAKER CLUB LTD (11337029)
- People for PROXYEED T/A LONDON SNEAKER CLUB LTD (11337029)
- More for PROXYEED T/A LONDON SNEAKER CLUB LTD (11337029)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
02 May 2023 | PSC04 | Change of details for Mr Ryan Thomas Symes as a person with significant control on 1 March 2023 | |
02 May 2023 | CH01 | Director's details changed for Mr Ryan Thomas Symes on 1 March 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 10 Bolt Court 3rd Floor 10 Bolt Court London EC4A 3DQ England to 24 24 Great Windmill Street London W1D 7LQ on 26 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 24 Great Windmill Street London W1D 7LQ England to 10 Bolt Court 3rd Floor 10 Bolt Court London EC4A 3DQ on 12 July 2022 | |
31 May 2022 | CERTNM |
Company name changed proxyeed LTD\certificate issued on 31/05/22
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Samuel Louis Zuckerbraun as a director on 16 December 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 8 Warwick Street London W1B 5AW England to 24 Great Windmill Street London W1D 7LQ on 10 July 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
12 May 2019 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 8 Warwick Street London W1B 5AW on 12 May 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 3rd Floor 151 Wardour Street London W1F 8WE England to 3rd Floor 207 Regent Street London W1B 3HH on 14 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 3rd Floor 151 Wardour Street London W1F 8WE on 4 February 2019 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|