London
E10 7LA
Website | www.proactivebuziness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 868942813 |
Telephone region | Mobile |
Registered Address | 335a Lea Bridge Road London E10 7LA |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amir Abbas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
26 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
7 October 2019 | Registered office address changed from 390 Hoe Street London E17 9AA England to 335a Lea Bridge Road London E10 7LA on 7 October 2019 (1 page) |
25 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
2 March 2019 | Registered office address changed from G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD England to 390 Hoe Street London E17 9AA on 2 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (3 pages) |
14 September 2017 | Registered office address changed from Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ England to G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ England to G 36 Lakeside House, 1 Furzeground Way Stockley Park Uxbridge UB11 1BD on 14 September 2017 (1 page) |
7 August 2017 | Director's details changed for Mr Amir Abbas on 1 May 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Amir Abbas on 1 May 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
14 June 2017 | Registered office address changed from C/O Citibase Building 246-250 Romford Road London E7 9HZ England to 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ England to Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ England to Office 11, 3rd Floor Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O Citibase Building 246-250 Romford Road London E7 9HZ England to 246-250 Office 11, 3rd Floor, Citibase Building 246-250 Romford Road London E7 9HZ on 14 June 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
13 June 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from 246-250 Citibase Building Romford Road London E7 9HZ England to C/O Citibase Building 246-250 Romford Road London E7 9HZ on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 246-250 Citibase Building Romford Road London E7 9HZ England to C/O Citibase Building 246-250 Romford Road London E7 9HZ on 19 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from C/O Amir Abbas 313 Barking Road London E6 1LA England to 246-250 Citibase Building Romford Road London E7 9HZ on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from C/O Amir Abbas 313 Barking Road London E6 1LA England to 246-250 Citibase Building Romford Road London E7 9HZ on 18 July 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Amir Abbas on 4 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Amir Abbas on 4 March 2016 (2 pages) |
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 June 2015 | Registered office address changed from C/O Amir Abbas 411a Hoe Street London E17 9AP to C/O Amir Abbas 313 Barking Road London E6 1LA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from C/O Amir Abbas 411a Hoe Street London E17 9AP to C/O Amir Abbas 313 Barking Road London E6 1LA on 18 June 2015 (1 page) |
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page) |
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 181 Church Road London E10 7BQ England to C/O Amir Abbas 411a Hoe Street London E17 9AP on 8 March 2015 (1 page) |
10 February 2014 | Company name changed proactive way consulting LIMITED\certificate issued on 10/02/14
|
10 February 2014 | Company name changed proactive way consulting LIMITED\certificate issued on 10/02/14
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|