PROCLUS MEDIATION LIMITED
Status | ACTIVE |
Company No. | 04965606 |
Category | Private Limited Company |
Incorporated | 17 Nov 2003 |
Age | 20 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PROCLUS MEDIATION LIMITED is an active private limited company with number 04965606. It was incorporated 20 years, 6 months, 2 days ago, on 17 November 2003. The company address is First Floor First Floor, Market Harborough, LE16 7DZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: 112 st Marys Road Market Harborough Leicestershire LE16 7DX
Change date: 2019-08-06
New address: First Floor 149 st. Marys Road Market Harborough LE16 7DZ
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Change person secretary company with change date
Date: 03 Dec 2018
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Francis Linnell
Change date: 2012-04-24
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Resolution
Date: 23 May 2015
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Frances Graham Linnell
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 30 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Francis Linnell
Documents
Termination secretary company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Linnell
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Linnell
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts amended with made up date
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AAMD
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 3 ANCHOR WAREHOUSE,PENRYN,TR10 8GZ
Number: | 06899006 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HOLLYBUSH STREET,LONDON,E13 9ED
Number: | 04701548 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAPHICSHOW CABLE ACCESSORIES (GCA) LIMITED
UNIT 3 RONELL PLACE,SAFFRON WALDEN,CB11 3AQ
Number: | 03644078 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11949743 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ALLERTON DRIVE,LEICESTER,LE3 9EG
Number: | 06951222 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CELEBRITY GIFT COMPANY LTD
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11155994 |
Status: | ACTIVE |
Category: | Private Limited Company |