PROQUEST SOLUTIONS LIMITED

Beyond Aldgate Tower. Office Unit 4044 (4th Floor) Beyond Aldgate Tower. Office Unit 4044 (4th Floor), London, E1 8FA, England
StatusACTIVE
Company No.08808659
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

PROQUEST SOLUTIONS LIMITED is an active private limited company with number 08808659. It was incorporated 10 years, 5 months, 20 days ago, on 10 December 2013. The company address is Beyond Aldgate Tower. Office Unit 4044 (4th Floor) Beyond Aldgate Tower. Office Unit 4044 (4th Floor), London, E1 8FA, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: Beyond Aldgate Tower. Office Unit 4044 (4th Floor) 2 Leman Street London E1 8FA

Change date: 2023-12-08

Old address: Beyond Aldgate Tower 2 Leman Street London E1 8FA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: Beyond Aldgate Tower 2 Leman Street London E1 8FA

Old address: 2 Beyond Aldgate Tower, Office Unit 4044 (4th Floor) 2 Lemon Street London E1 8FA United Kingdom

Change date: 2023-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Old address: 15 Bishopsgate Office 03-106 (3rd Floor) London EC2N 3AR England

Change date: 2023-12-08

New address: 2 Beyond Aldgate Tower, Office Unit 4044 (4th Floor) 2 Lemon Street London E1 8FA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Md Nazmul Hassan

Change date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Nazmul Hassan

Change date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-02

Psc name: Mr Md Nazmul Hassan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Md Nazmul Hassan

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Md Nazmul Hassan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 15 Bishopsgate Office 03-106 (3rd Floor) London EC2N 3AR

Change date: 2021-10-06

Old address: 199 Bishopsgate Office Number 9023 (9th Floor) London EC2M 3TY England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 199 Bishopsgate (Office No 9023, 9th Floor) London EC2M 3TY England

New address: 199 Bishopsgate Office Number 9023 (9th Floor) London EC2M 3TY

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: 199 Bishopsgate (Office No 9023, 9th Floor) London EC2M 3TY

Change date: 2021-03-24

Old address: 199 Bishopsgate (9th Floor) London EC2M 3TY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: 199 Bishopsgate (9th Floor) London EC2M 3TY

Old address: 199 Bishopgate Office Number-9023 Bishopsgate London EC2M 3TY England

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: 199 Bishopsgate (9th Floor) London EC2M 3TY

Old address: 199 Bishopsgate London EC2M 3TY England

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: 199 Bishopsgate London EC2M 3TY

Old address: Aldgate Tower (5th Floor 5052) 2 Leman Street London E1 8FA England

Change date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-16

Officer name: Md Nazmul Hassan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Nazmul Hassan

Appointment date: 2013-12-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Md Nazmul Hassan

Change date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Nazmul Hassan

Change date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mr Md Nazmul Hassan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: Aldgate Tower (5th Floor 5052)2) Leman Street London E1 8FA England

New address: Aldgate Tower (5th Floor 5052) 2 Leman Street London E1 8FA

Change date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: Aldgate Tower (5th Floor 5052)2) Leman Street London E1 8FA

Old address: Unit- 405, Neuron Centre 8 Davenant Street London E1 5NB United Kingdom

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Md Nazmul Hassan

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Md Nazmul Hassan

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

Old address: 31 Apsley House Stepney Way London E1 3DS England

New address: Unit- 405, Neuron Centre 8 Davenant Street London E1 5NB

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 31 Apsley House Stepney Way London E1 3DS

Change date: 2016-09-30

Old address: 5 Jamaica Street London E1 0PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zinnatun Nahar

Termination date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 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: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-14

Officer name: Mrs Zinnatun Nahar

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.W.T TRANSPORT SERVICES LIMITED

3 CHAUCER AVENUE,EXETER,EX2 6BR

Number:11420444
Status:ACTIVE
Category:Private Limited Company

ESTHER GONDWE LIMITED

54 MULBERRY AVENUE,LEICESTER,LE3 6PH

Number:08818511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKGENIUS LIMITED

16 TELFORD WAY,LEICESTER,LE5 2LX

Number:09061741
Status:ACTIVE
Category:Private Limited Company

MAUGHOLD HEAD LTD

APOLLO HOUSE HALLAM WAY,BLACKPOOL,FY4 5FS

Number:11935712
Status:ACTIVE
Category:Private Limited Company

MODHUBON TAKEAWAY LIMITED

1152 MIDDLETON ROAD,OLDHAM,OL1 2TG

Number:10293106
Status:ACTIVE
Category:Private Limited Company

NUGGS 1268 LIMITED

LITTLE PLESTOR THE STREET,SWINDON,SN6 6LQ

Number:11406700
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