Advanced company searchLink opens in new window

PROXPORT U.K. LIMITED

Company number 12500774

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 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 PSC04 Change of details for Mr Justin Brown as a person with significant control on 1 April 2024
02 Apr 2024 PSC04 Change of details for Mr Joseph Lynch as a person with significant control on 1 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Justin Brown on 1 April 2024
02 Apr 2024 AD01 Registered office address changed from C/O External Services Limited Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Joseph Lynch on 1 April 2024
02 Apr 2024 CH01 Director's details changed for Mr David Zlotnick on 1 April 2024
22 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
22 Mar 2024 PSC04 Change of details for Mr Joseph Lynch as a person with significant control on 1 July 2020
22 Mar 2024 CH01 Director's details changed for Mr Joseph Lynch on 1 July 2020
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Dec 2020 AP04 Appointment of Trustmoore Uk Officer Ltd as a secretary on 1 December 2020
04 Dec 2020 AD01 Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS United Kingdom to C/O External Services Limited Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 4 December 2020
05 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-05
  • USD 10,000