About

Registered Number: 04275818
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 14 David Mews, London, W1U 6EQ

 

Based in London, Proceed Data Migration Solutions Ltd was founded on 23 August 2001. We do not know the number of employees at Proceed Data Migration Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 17 September 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363a - Annual Return 19 September 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 March 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 March 2007
AA - Annual Accounts 01 March 2007
1.4 - Notice of completion of voluntary arrangement 20 February 2007
363a - Annual Return 06 September 2006
CERTNM - Change of name certificate 06 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 05 April 2005
1.1 - Report of meeting approving voluntary arrangement 21 December 2004
363a - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2003
363a - Annual Return 03 September 2003
AA - Annual Accounts 20 June 2003
225 - Change of Accounting Reference Date 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
363a - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 27 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2003 Outstanding

N/A

All assets debenture 25 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.