PROXIMERA SPORTS LIMITED

69 Church Road, Hove, BN3 2BB, East Sussex, United Kingdom
StatusACTIVE
Company No.09691536
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROXIMERA SPORTS LIMITED is an active private limited company with number 09691536. It was incorporated 8 years, 10 months, 27 days ago, on 17 July 2015. The company address is 69 Church Road, Hove, BN3 2BB, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr Steven Foster

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Jürgen Erwin Dörr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: 48 st Aubyns Hove East Sussex BN3 2TE England

New address: 69 Church Road Hove East Sussex BN3 2BB

Change date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Foster

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Juergen Erwin Dorr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: 48 st Aubyns Hove East Sussex BN3 2TE

Old address: 69 Church Road Hove East Sussex BN3 2BB

Change date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stephen O'leary

Termination date: 2015-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corvus Stratagem Llp

Termination date: 2015-12-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2016

Action Date: 30 Dec 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Old address: The Glassmill 1 Battersea Bridge Road London SW11 3BZ United Kingdom

New address: 69 Church Road Hove East Sussex BN3 2BB

Change date: 2016-01-22

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICAL AND EDUCATION SOLUTIONS LTD

22 GADWALL WAY,SCUNTHORPE,DN16 3UU

Number:11362025
Status:ACTIVE
Category:Private Limited Company

HB COMMUNICATIONS UK LIMITED

MILLS & REEVE LLP 4TH FLOOR, MONUMENT PLACE,LONDON,EC3R 8AJ

Number:10595822
Status:ACTIVE
Category:Private Limited Company

PARKER SCOTT LIMITED

THE OLD POST OFFICE,WISTOW,PE28 2QA

Number:07025686
Status:ACTIVE
Category:Private Limited Company

RELENTLESS GROUP LIMITED

ST ANDREWS CHAMBERS,MANCHESTER,M2 5PE

Number:09647714
Status:ACTIVE
Category:Private Limited Company

THE LITTLE COLLECTIVE LTD

THE GARTH,KNARESBOROUGH,HG5 9DE

Number:09227917
Status:ACTIVE
Category:Private Limited Company

THE TRAINING POINT UK LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:04300916
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