Advanced company searchLink opens in new window

PRO-INFO CONSULTING UK LTD

Company number 07470110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 CS01 Confirmation statement made on 15 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from 19 Hurworth Avenue Slough SL3 7FE to PO Box SL3 7UG 6 Boxall Way Slough on 17 August 2016
26 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
22 Apr 2014 AD01 Registered office address changed from 20 Avery Court Wharf Lane Solihull West Midlands B91 2NG on 22 April 2014
17 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AD01 Registered office address changed from C/O Surendra Pande 10 Richard Dodd's Place Osborne Street Slough SL1 1PP United Kingdom on 19 June 2013
12 Apr 2013 TM01 Termination of appointment of Manjiri Pande as a director
09 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
29 Nov 2012 CERTNM Company name changed supam & co LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Mr Surendra Pande on 6 October 2011
19 Dec 2011 CH01 Director's details changed for Mrs Manjiri Pande on 6 October 2011
05 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 March 2011
06 Oct 2011 AD01 Registered office address changed from 76 Kendal Drive Slough Berkshire SL2 5JA England on 6 October 2011
15 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)