Download leads from Nexok and grow your business. Find out more

Pro Conference UK Limited

Documents

Total Documents31
Total Pages111

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022
23 February 2023Confirmation statement made on 13 February 2023 with no updates
28 June 2022Total exemption full accounts made up to 31 August 2021
15 February 2022Confirmation statement made on 13 February 2022 with no updates
31 May 2021Micro company accounts made up to 31 August 2020
9 April 2021Registered office address changed from Burford House South Leppington Bracknell RG12 7WW England to 4.9 Easthampsted Works Town Square Bracknell RG12 1BH on 9 April 2021
9 March 2021Cessation of Bms Holding B.V. as a person with significant control on 8 March 2021
9 March 2021Termination of appointment of Bms Holding B.V. as a director on 8 March 2021
9 March 2021Confirmation statement made on 13 February 2021 with updates
29 May 2020Micro company accounts made up to 31 August 2019
25 February 2020Confirmation statement made on 13 February 2020 with no updates
22 November 2019Registered office address changed from The Meadows London Road Bracknell Wokingham RG40 1PD England to Burford House South Leppington Bracknell RG12 7WW on 22 November 2019
22 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019
16 April 2019Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to The Meadows London Road Bracknell Wokingham RG40 1PD on 16 April 2019
28 February 2019Confirmation statement made on 13 February 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
27 February 2018Confirmation statement made on 13 February 2018 with no updates
6 December 2017Amended micro company accounts made up to 28 February 2017
6 December 2017Amended micro company accounts made up to 28 February 2017
10 November 2017Micro company accounts made up to 28 February 2017
10 November 2017Micro company accounts made up to 28 February 2017
2 May 2017Director's details changed for Mr Adrian David Studd on 2 May 2017
2 May 2017Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2 May 2017
2 May 2017Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2 May 2017
2 May 2017Director's details changed for Mr Adrian David Studd on 2 May 2017
13 February 2017Confirmation statement made on 13 February 2017 with updates
13 February 2017Confirmation statement made on 13 February 2017 with updates
30 August 2016Registered office address changed from 40 the Brackens Crowthorne Berkshire RG45 6TB United Kingdom to Atlantic House Imperial Way Reading RG2 0TD on 30 August 2016
30 August 2016Registered office address changed from 40 the Brackens Crowthorne Berkshire RG45 6TB United Kingdom to Atlantic House Imperial Way Reading RG2 0TD on 30 August 2016
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing