PROXIMIE LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.10509541
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROXIMIE LIMITED is an active private limited company with number 10509541. It was incorporated 7 years, 5 months, 13 days ago, on 05 December 2016. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Capital : 7.914486 GBP

Date: 2023-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 26 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-04

Officer name: Mrs Nadine Haram

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-14

Charge number: 105095410001

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 10 May 2022

Category: Capital

Type: SH01

Capital : 7.913135 GBP

Date: 2022-05-10

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Dr Mohammed Shahzad Ahmed Malik

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bassel Attie

Termination date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noor Sweid

Termination date: 2022-04-25

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 24 Mar 2022

Category: Capital

Type: SH01

Capital : 5.2182 GBP

Date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Jan 2022

Action Date: 10 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-10

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-31

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Old address: Flat E 15, Lancaster Gate London W2 3LH England

Change date: 2022-01-04

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Scott Huennekens

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 30 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-30

Capital : 5.1668 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadine Haram

Cessation date: 2021-04-02

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Capital : 5.0726 GBP

Date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-02

Officer name: Dany Farha

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Lim

Appointment date: 2021-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Capital : 4.3765 GBP

Date: 2021-01-20

Documents

View document PDF

Capital cancellation shares

Date: 25 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH06

Date: 2020-11-30

Capital : 3.3035 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 4.3699 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Ms Noor Sweid

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Talal Ali Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Dany Farha

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Capital : 3.7654 GBP

Date: 2020-04-23

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Capital : 4.3036 GBP

Date: 2020-09-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Capital : 3.7046 GBP

Date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Amir Farha

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Capital : 3.4009 GBP

Date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Talal Ali Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-11

Capital : 2.4214 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 2.2006 GBP

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr Amir Farha

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-14

Psc name: Talal Ali Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Talal Ali Ahmad

Appointment date: 2018-09-14

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-14

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-14

Capital : 2.035 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Bassel Attie

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nadine Haram

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Flat E 15, Lancaster Gate London W2 3LH

Change date: 2018-02-19

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

278 HALE LANE MANAGEMENT LIMITED

25 GLOVER ROAD,MIDDLESEX,HA5 1LQ

Number:03153944
Status:ACTIVE
Category:Private Limited Company

BEAUMONT MUSIC LTD

SUITE 260 REGENCY HOUSE,BRIGHTON,BN1 2LB

Number:07132875
Status:ACTIVE
Category:Private Limited Company

FOLLY RESIDENTS MANAGEMENT LIMITED

4 THE FOLLY,REDDITCH,B97 5EX

Number:04105693
Status:ACTIVE
Category:Private Limited Company

GREENTEX (UK) LIMITED

SIGMA HOUSE,TELFORD,TF1 6QJ

Number:03760766
Status:ACTIVE
Category:Private Limited Company

LIFE AFTER SPORT LTD

108 CASTLE QUAY,BEDFORD,MK40 3FG

Number:09952336
Status:ACTIVE
Category:Private Limited Company

SOWRAV IT LTD

2 WYSES MEWS,ROMFORD,RM1 2EW

Number:11414419
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