PROLEAD FINANCIAL SOLUTIONS UK LIMITED

7 Gibraltar Grove 7 Gibraltar Grove, Bedford, MK42 0DW, Bedfordshire, England
StatusACTIVE
Company No.08077647
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

PROLEAD FINANCIAL SOLUTIONS UK LIMITED is an active private limited company with number 08077647. It was incorporated 12 years, 1 month, 13 days ago, on 22 May 2012. The company address is 7 Gibraltar Grove 7 Gibraltar Grove, Bedford, MK42 0DW, Bedfordshire, England.



Company Fillings

Confirmation statement with 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

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mrs Chaithanya Kesireddy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 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: 01 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 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: 11 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 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: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-17

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2021

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-17

Psc name: Mrs Chaithanya Kesireddy

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2021

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-17

Psc name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-31

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-31

Old address: 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF England

New address: 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 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: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mrs Chaithanya Kesireddy

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mrs Chaithanya Kesireddy

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mr Ramreddy Kesireddy

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 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: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 May 2018

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-05

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-14

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: 4 4 Lower Hazeldines Marston Moretaine Bedford Bedfordshire MK43 0TF United Kingdom

New address: 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

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: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: Office: 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP

New address: 4 4 Lower Hazeldines Marston Moretaine Bedford Bedfordshire MK43 0TF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2014

Action Date: 18 May 2014

Category: Address

Type: AD01

Change date: 2014-05-18

Old address: 31 Sir John Newsom Way Welwyn Garden City Hertfordshire AL7 4FJ

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 11TH house consulting LIMITED\certificate issued on 08/04/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-05

Officer name: Mr Ramreddy Kesireddy

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 31 Sir John Newsom Way Welwyn Garden City Hertfordshire AL7 4FJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: Blueprint Commercial Centre Imperial Way C/O Avin Accountant Ltd Watford WD24 4JP England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-22

Old address: 79 Alexandra Avenue Harrow Middlesex HA2 8PX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2013

Action Date: 26 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-26

Old address: 105 Hewitts Quay Abbey Road Barking London IG11 7BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBU LOGISTICS LTD

149 SPON LANE,WEST BROMWICH,B70 6AS

Number:11555826
Status:ACTIVE
Category:Private Limited Company

D V MOORE LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:04947179
Status:ACTIVE
Category:Private Limited Company

FINLAY MACKENZIE (PAINTER) LIMITED

44 BURNS AVENUE,ROSS SHIRE,IV6 7TH

Number:SC238857
Status:ACTIVE
Category:Private Limited Company

NAHITA INTERNATIONAL LTD

C/O DOGUS INTERNATIONAL LIMITED,LONDON,W1C 1BA

Number:09809942
Status:ACTIVE
Category:Private Limited Company

OLIVE SOFTWARE, INC.

PATRICK JOYCE,ST MARGARETS,TW1 2AZ

Number:FC027726
Status:ACTIVE
Category:Other company type

THE GRID FACTORY LTD

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11920736
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