PROS SPORTSWEAR LTD

125 Compton House 7 Victory Parade 125 Compton House 7 Victory Parade, London, SE18 6FT, Royal Arsenal, England
StatusACTIVE
Company No.08767066
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

PROS SPORTSWEAR LTD is an active private limited company with number 08767066. It was incorporated 10 years, 6 months, 29 days ago, on 08 November 2013. The company address is 125 Compton House 7 Victory Parade 125 Compton House 7 Victory Parade, London, SE18 6FT, Royal Arsenal, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-08

Officer name: Severine Desrosiers

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Severine Desrosiers

Appointment date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Severine Desrosiers

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Severine Desrosiers

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Severine Desrosiers

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mr Olanrewaju Johnson Balogun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-31

Old address: 106 Offord Road London Islington N1 1PF England

New address: 125 Compton House 7 Victory Parade Plumstead Road London Royal Arsenal SE18 6FT

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-31

Officer name: Miss Severine Desrosiers

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-05

Officer name: Mr Olanrewaju Johnson Balogun

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 30 Jan 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: 106 Offord Road London Islington N1 1PF

Old address: 14 Athlone Close Athlone Close London E5 8HD England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-10

Officer name: Sofia Grafin Schaffgotsch

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-30

New address: 14 Athlone Close Athlone Close London E5 8HD

Old address: 14 Athlone Closed Clarence Road London E5 8HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 14 Athlone Closed Clarence Road London E5 8HB

Change date: 2015-09-30

Old address: Flat3 106 Offord Road London N1 1PF

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2013

Action Date: 27 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-27

Officer name: Miss Sofia Graefin Schaffgotsch

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-27

Officer name: Miss Sofia Grafin Schaffgotsch

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sofia Grafin Schaffgotsch

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMH PROPERTY LTD

15-17 CONNAUGHT HOUSE,LUTON,LU1 2RD

Number:11366962
Status:ACTIVE
Category:Private Limited Company

CLOUDSMITH LTD

33 MALONE ROAD,BELFAST,BT9 6RU

Number:NI653568
Status:ACTIVE
Category:Private Limited Company

CUMMINGS AND PATTISON LIMITED

30 GILESGATE ROAD,HOUGHTON LE SPRING,DH5 0EZ

Number:04870869
Status:ACTIVE
Category:Private Limited Company

GILNAHIRK DEVELOPMENTS LIMITED

68-72 NEWTOWNARDS ROAD 301 CITY EAST BUSINESS CENTRE,BELFAST,

Number:NI649933
Status:ACTIVE
Category:Private Limited Company

LINKING HEALTH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11440241
Status:ACTIVE
Category:Private Limited Company

MY TECHPALS LTD

BRIARCROFT,TEIGNMOUTH,TQ14 8TG

Number:09772178
Status:ACTIVE
Category:Private Limited Company

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