Advanced company searchLink opens in new window

PROCARD GLOBAL LTD.

Company number 09369927

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)
08 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
28 Nov 2023 AA Full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
24 Jan 2022 AA Full accounts made up to 31 December 2020
24 Jan 2022 AAMD Amended full accounts made up to 31 December 2019
04 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
11 Aug 2021 PSC04 Change of details for Mr Illimar Mattus as a person with significant control on 7 August 2020
11 Aug 2021 CH01 Director's details changed for Mr Illimar Mattus on 7 August 2020
11 Aug 2021 CH01 Director's details changed for Mr Duncan Innes Spence Anderson on 21 June 2021
07 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 3rd Floor, 27 - 32 Old Jewry Old Jewry London EC2R 8DQ on 20 July 2020
09 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
09 Jan 2020 PSC07 Cessation of Evely Mattus as a person with significant control on 9 January 2020
09 Jan 2020 PSC01 Notification of Ingmar Mattus as a person with significant control on 20 February 2019
09 Jan 2020 PSC07 Cessation of Evely Kalberg as a person with significant control on 9 January 2020
09 Jan 2020 PSC01 Notification of Illimar Mattus as a person with significant control on 20 February 2019
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Micro company accounts made up to 31 December 2018
26 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 AP01 Appointment of Mr Duncan Innes Spence Anderson as a director on 12 January 2018
10 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates