PROS EUROPE LIMITED

Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.07002026
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PROS EUROPE LIMITED is an active private limited company with number 07002026. It was incorporated 14 years, 9 months, 23 days ago, on 26 August 2009. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott W. Cook Scott William Cook

Change date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Damian Olthoff

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Stefan Brent Schulz

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andres Reiner

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Damian Olthoff

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Scott Cook

Change date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: 4th Floor East Wing Communications House, South Street Staines-upon-Thames TW18 4PR United Kingdom

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Chaffin

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Brent Schulz

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Plumlee

Termination date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Artur Mamro

Termination date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebastian Artur Mamro

Cessation date: 2021-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pros Holdings, Inc.

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sebastian Artur Mamro

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Melissa Plumlee

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andres Reiner

Termination date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-30

Officer name: Interim Assistance Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: 2 Minton Place Victoria Road Bicester OX26 6QB

New address: 4th Floor East Wing Communications House, South Street Staines-upon-Thames TW18 4PR

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr. Sebastian Artur Mamro

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Blair Crump

Termination date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stefan Brent Schulz

Appointment date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Charles Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: 27/28 Eastcastle Street London W1W 8DH

New address: 2 Minton Place Victoria Road Bicester OX26 6QB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-20

Officer name: Interim Assistance Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Sebastian Artur Mamro

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Blair Crump

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Allen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Second filing of form with form type

Date: 19 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott W. Cook Scott William Cook

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: General Manager, Emea Eric James Allen

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Glenn

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andres Reiner

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Nov 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Olthoff

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Glenn

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Gazette notice compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2012

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Administrative restoration company

Date: 21 May 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cargil Management Services Limited

Change date: 2010-08-10

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed charles murphy

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john docking

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T.P. ADVERTISING & MARKETING LIMITED

2200 CENTURY WAY,LEEDS,LS15 8ZB

Number:02684007
Status:ACTIVE
Category:Private Limited Company

CENTAUROS SOLUTIONS LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:07947470
Status:ACTIVE
Category:Private Limited Company

LOWER MINETY ENERGY LIMITED

EC1 BUSINESS EXCHANGE,LONDON,EC1A 9ET

Number:11344556
Status:ACTIVE
Category:Private Limited Company

RAER LIVING (BRENTWOOD) LTD

9TH FLOOR,LONDON,EC4A 4AB

Number:08204054
Status:IN ADMINISTRATION
Category:Private Limited Company

ROWAN SOFTWARE SYSTEMS LTD

9 HELSFELL HALL,KENDAL,LA9 5SH

Number:11426730
Status:ACTIVE
Category:Private Limited Company

TIDESWELL PRESCHOOL LTD

THE OLD GRAMMER SCHOOL,TIDESWELL BUXTON,SK17 8LQ

Number:06481002
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source