About

Registered Number: 03654716
Date of Incorporation: 22/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 2 Peel Court, St. Cuthberts Way, Darlington, County Durham, DL1 1GB

 

Having been setup in 1998, Pro-actif Communications Ltd has its registered office in Darlington, County Durham, it has a status of "Active". This organisation has 2 directors listed as Shove, Gary, Shove, Sharon at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOVE, Gary 11 November 1998 - 1
SHOVE, Sharon 11 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 05 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 24 September 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 26 October 1999
225 - Change of Accounting Reference Date 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
CERTNM - Change of name certificate 10 November 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.