PROS EUROPE LIMITED
Status | ACTIVE |
Company No. | 07002026 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Sebastian Artur Mamro
Documents
Appoint person director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Daniel Blair Crump
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Allen
Documents
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
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
Second filing of form with form type
Date: 19 Sep 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Glenn
Documents
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
Appoint person director company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andres Reiner
Documents
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
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
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damian Olthoff
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robert Glenn
Documents
Gazette filings brought up to date
Date: 08 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Administrative restoration company
Date: 21 May 2012
Category: Restoration
Type: RT01
Documents
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
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed charles murphy
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john docking
Documents
Some Companies
A.T.P. ADVERTISING & MARKETING LIMITED
2200 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 02684007 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 07947470 |
Status: | ACTIVE |
Category: | Private Limited Company |
EC1 BUSINESS EXCHANGE,LONDON,EC1A 9ET
Number: | 11344556 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,LONDON,EC4A 4AB
Number: | 08204054 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
9 HELSFELL HALL,KENDAL,LA9 5SH
Number: | 11426730 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |