PRO-LITE GROUP LIMITED
Status | ACTIVE |
Company No. | 10702201 |
Category | Private Limited Company |
Incorporated | 31 Mar 2017 |
Age | 7 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRO-LITE GROUP LIMITED is an active private limited company with number 10702201. It was incorporated 7 years, 3 months, 26 days ago, on 31 March 2017. The company address is Cranfield Innovation Centre Cranfield Innovation Centre, Cranfield, MK43 0BT, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
Old address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
New address: Cranfield Innovation Centre University Way Cranfield MK43 0BT
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Robert John Yeo
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Ian Stansfield
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England
New address: C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Robert John Yeo
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Ian Stansfield
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Robert John Yeo
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Ian Stansfield
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
Old address: Cranfield Innovation Centre University Way Cranfield MK43 0BT United Kingdom
New address: Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England
New address: Cranfield Innovation Centre University Way Cranfield MK43 0BT
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Mr Ian Stansfield
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Yeo
Notification date: 2017-03-31
Documents
Capital allotment shares
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 100 GBP
Documents
Some Companies
8 BESSEMER PARK,LONDON,SE24 0HG
Number: | 11414399 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FLOCK MILL PLACE,LONDON,SW18 4QJ
Number: | 10270024 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD SHOE REPAIRS LIMITED
NORTH COURT,LEWES,BN7 2AR
Number: | 04719115 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 08933647 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORB TRAINING AND CONSULTANCY LIMITED
7 FARADAY COURT,BURTON-UPON-TRENT,DE14 2WX
Number: | 07469160 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POW (HOLCOMBE ROGUS) LIMITED
LC201 LC201 DARTINGTON HALL,TOTNES,TQ9 6EN
Number: | 10413830 |
Status: | ACTIVE |
Category: | Private Limited Company |