PRO-INFO CONSULTING UK LTD

13 The Byway, Potters Bar, EN6 2LN, England
StatusACTIVE
Company No.07470110
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

PRO-INFO CONSULTING UK LTD is an active private limited company with number 07470110. It was incorporated 13 years, 6 months, 15 days ago, on 15 December 2010. The company address is 13 The Byway, Potters Bar, EN6 2LN, England.



Company Fillings

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-22

Officer name: Mr Surendra Pande

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manjiri Surendra Pande

Notification date: 2023-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Mr Surendra Pande

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-15

Old address: 6 Boxall Way Slough SL3 7UG United Kingdom

New address: 13 the Byway Potters Bar EN6 2LN

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjiri Surendra Pande

Termination date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Change date: 2017-05-31

Old address: PO Box SL3 7UG 6 Boxall Way Slough United Kingdom

New address: 6 Boxall Way Slough SL3 7UG

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manjiri Surendra Pande

Appointment date: 2017-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: 19 Hurworth Avenue Slough SL3 7FE

New address: PO Box SL3 7UG 6 Boxall Way Slough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: 20 Avery Court Wharf Lane Solihull West Midlands B91 2NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: C/O Surendra Pande 10 Richard Dodd's Place Osborne Street Slough SL1 1PP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manjiri Pande

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supam & co LTD\certificate issued on 29/11/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Mr Surendra Pande

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-06

Officer name: Mrs Manjiri Pande

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: 76 Kendal Drive Slough Berkshire SL2 5JA England

Documents

View document PDF

Incorporation company

Date: 15 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4REGENERATION LIMITED

CONTROL HOUSE A1 BUSINESS PARK,KNOTTINGLEY,WF11 0BU

Number:06307990
Status:ACTIVE
Category:Private Limited Company

A.R. PRODUCTS LIMITED

108A MAIN STREET,COATBRIDGE,ML5 2RD

Number:SC538997
Status:ACTIVE
Category:Private Limited Company

GRIZZLYS CUSTOM BIKES KENT LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:11172278
Status:ACTIVE
Category:Private Limited Company

J D SERVICES HVAC PROPERTIES LIMITED

5 MULBERRY COURT,CRAYFORD,DA1 4BF

Number:04100409
Status:ACTIVE
Category:Private Limited Company

SHIRE SCAFFOLDING MIDLANDS LIMITED

NEW HOUSE FARM,WARWICK,CV34 6SU

Number:08854668
Status:ACTIVE
Category:Private Limited Company

THE SIXTH SENSE LONDON LTD

244 POPLAR HIGH STREET,LONDON,E14 0BB

Number:10445142
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