PRO CONSTRUCT LTD - History of Changes


DateDescription
2025-03-26 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-07 delete address 238A KING STREET KING STREET LONDON ENGLAND W6 0RF
2023-06-07 insert address 226-228 KING STREET LONDON ENGLAND W6 0RA
2023-06-07 update registered_address
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM 238A KING STREET KING STREET LONDON W6 0RF ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL CHROBAK / 25/03/2019
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL CHROBAK
2019-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAWEL CHROBAK / 20/11/2017
2019-03-25 update statutory_documents CESSATION OF PAWEL CHROBAK AS A PSC
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL CHROBAK
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-08-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-07 update statutory_documents 21/06/16 FULL LIST
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAWEL CHROBAK / 15/01/2016
2016-05-13 delete address 40 WANDLE BANK 40 WANDLE BANK LONDON SW19 1DW
2016-05-13 insert address 238A KING STREET KING STREET LONDON ENGLAND W6 0RF
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update registered_address
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 40 WANDLE BANK 40 WANDLE BANK LONDON SW19 1DW
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-11 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-21 update statutory_documents 21/06/15 FULL LIST
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENATA GORNIAK
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 40 WANDLE BANK 40 WANDLE BANK LONDON ENGLAND SW19 1DW
2014-08-07 insert address 40 WANDLE BANK 40 WANDLE BANK LONDON SW19 1DW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-19 update statutory_documents SECRETARY APPOINTED MISS RENATA GORNIAK
2014-07-19 update statutory_documents 21/06/14 FULL LIST
2014-04-07 delete address 73 B PELHAM ROAD PELHAM ROAD LONDON UNITED KINGDOM SW19 1NX
2014-04-07 insert address 40 WANDLE BANK 40 WANDLE BANK LONDON ENGLAND SW19 1DW
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 73 B PELHAM ROAD PELHAM ROAD LONDON SW19 1NX UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-15 update statutory_documents 21/06/13 FULL LIST
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENATA GORNIAK
2013-06-25 delete address 11 SOUTHLANDS DRIVE LONDON ENGLAND SW19 5QB
2013-06-25 insert address 73 B PELHAM ROAD PELHAM ROAD LONDON UNITED KINGDOM SW19 1NX
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 11 SOUTHLANDS DRIVE LONDON SW19 5QB ENGLAND
2012-07-19 update statutory_documents SECRETARY APPOINTED MISS RENATA GORNIAK
2012-07-19 update statutory_documents 21/06/12 FULL LIST
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 21/06/11 FULL LIST
2010-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION