- Company Overview for PDAS PROACTIVE LTD (12118019)
- Filing history for PDAS PROACTIVE LTD (12118019)
- People for PDAS PROACTIVE LTD (12118019)
- Charges for PDAS PROACTIVE LTD (12118019)
- More for PDAS PROACTIVE LTD (12118019)
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) |
---|---|---|---|
16 Jul 2021 | CH03 | Secretary's details changed for Mrs Jane Warner on 14 July 2021 | |
16 Jul 2021 | CH03 | Secretary's details changed for Mrs Tracy Challacombe on 14 July 2021 | |
09 Jul 2021 | PSC02 | Notification of Pdas Holdings Limited as a person with significant control on 1 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Paul Warner as a person with significant control on 1 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Stuart Nicholas Challacombe as a person with significant control on 1 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 29 February 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from 33 Grove End Road Farnham GU9 8rd England to Building 4.6 Hitech Frimley 4 Business Park Frimley Camberley GU16 7SG on 10 June 2020 | |
18 Feb 2020 | MR01 | Registration of charge 121180190001, created on 14 February 2020 | |
09 Aug 2019 | AP01 | Appointment of Mr Michael Hugh Bell as a director on 9 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|