Advanced company searchLink opens in new window

PROREAL INTERNATIONAL GROUP LTD

Company number 11977648

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)
30 Dec 2023 COCOMP Order of court to wind up
12 Aug 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Tye Road Ipswich IP3 0FH on 12 August 2023
11 Jul 2023 PSC01 Notification of Tomas Pranskevicius as a person with significant control on 11 July 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 PSC07 Cessation of Rimante Kazragyte as a person with significant control on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Rimante Kazragyte as a director on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Raimondas Nedzinskas as a director on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr Tomas Pranskevicius as a director on 11 July 2023
25 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
17 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
23 Mar 2023 AP01 Appointment of Mr Raimondas Nedzinskas as a director on 23 March 2023
03 Oct 2022 TM01 Termination of appointment of Raimondas Nedzinskas as a director on 30 September 2022
10 Jun 2022 AD01 Registered office address changed from 603 Apartment 7 Anchor Street Ipswich IP3 0BW England to 20-22 Wenlock Road London N1 7GU on 10 June 2022
01 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Feb 2022 AD01 Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to 603 Apartment 7 Anchor Street Ipswich IP3 0BW on 23 February 2022
04 Dec 2021 AP01 Appointment of Mr Raimondas Nedzinskas as a director on 3 December 2021
01 Dec 2021 AD01 Registered office address changed from 49 Tye Road Ipswich IP3 0FH England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 December 2021
08 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
11 Jul 2020 AA Micro company accounts made up to 31 May 2020
11 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-03
  • GBP 100