PROXIMA DIRECT LIMITED

Unit 9c Old Park Industrial Estate Unit 9c Old Park Industrial Estate, Wednesbury, WS10 9LR, West Midlands
StatusACTIVE
Company No.07608133
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PROXIMA DIRECT LIMITED is an active private limited company with number 07608133. It was incorporated 13 years, 2 months, 12 days ago, on 18 April 2011. The company address is Unit 9c Old Park Industrial Estate Unit 9c Old Park Industrial Estate, Wednesbury, WS10 9LR, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 23 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-24

New date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2022

Action Date: 24 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-25

New date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-26

New date: 2021-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2019

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-27

New date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jieming Ma

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Longhe Huang

Termination date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-29

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2015

Action Date: 07 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-07

Old address: Inspire House 93 Ashley Down Road Ashley Down Bristol BS7 9JT

New address: Unit 9C Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Jieming Ma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Jieming Ma

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Jieming Ma

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jieming Ma

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: 8 South Street Birmingham B17 0DB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jieming Ma

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jieming Ma

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2012

Action Date: 01 May 2011

Category: Capital

Type: SH01

Date: 2011-05-01

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-05

Old address: 93 Ashley Down Road Bristol BS7 9JT United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT INSOLVENCY SERVICES LIMITED

SUITE 33 LOWRY MILL,SWINTON,M27 6DB

Number:10975917
Status:ACTIVE
Category:Private Limited Company

CARVETII ACCOMMODATION LIMITED

2 SPRINGMEAD,BRAINTREE,CM77 7PX

Number:11623377
Status:ACTIVE
Category:Private Limited Company

GRAHAM HOMES LIMITED

224 QUEEN'S ROAD,ABERDEEN,AB15 8DN

Number:SC392445
Status:ACTIVE
Category:Private Limited Company

GRONN VELVAERE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11755809
Status:ACTIVE
Category:Private Limited Company

JAMES PEROWNE LIMITED

JAMES PEROWNE LTD 4TH FLOOR,LONDON,EC2A 4NE

Number:07282481
Status:ACTIVE
Category:Private Limited Company

SPECIALISED PLANT SERVICES (SW) LIMITED

6 JOHNSON PARK,CORNWALL,PL18 9RH

Number:04262777
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