Having been setup in 2007, Proofhq Ltd have registered office in Basingstoke, it's status at Companies House is "Active". This business has 9 directors listed at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOHRER, Daniel | 30 April 2018 | - | 1 |
HOLSTEN, Steve | 30 April 2018 | - | 1 |
OSTLER, Ryan | 30 April 2018 | - | 1 |
SHARP, Curtis Pratt | 04 June 2017 | - | 1 |
ALLEN, Brian | 07 February 2017 | 30 April 2018 | 1 |
CHILDS, Peter | 07 February 2017 | 30 April 2018 | 1 |
ENGH, Amy Nichole | 17 July 2015 | 07 February 2017 | 1 |
MILLER, Austin | 17 July 2015 | 07 February 2017 | 1 |
SAILSBERY, Eric Franklin, Corporate Controller | 17 July 2015 | 30 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 September 2019 | |
PSC02 - N/A | 28 January 2019 | |
SH01 - Return of Allotment of shares | 28 January 2019 | |
CS01 - N/A | 17 January 2019 | |
RESOLUTIONS - N/A | 10 January 2019 | |
RESOLUTIONS - N/A | 18 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 December 2018 | |
SH19 - Statement of capital | 18 December 2018 | |
CAP-SS - N/A | 18 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AP01 - Appointment of director | 03 August 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
CS01 - N/A | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
PSC05 - N/A | 14 February 2018 | |
AA - Annual Accounts | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2017 | |
AP01 - Appointment of director | 08 February 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
CS01 - N/A | 07 February 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
MR04 - N/A | 18 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AUD - Auditor's letter of resignation | 03 February 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA01 - Change of accounting reference date | 26 November 2015 | |
RESOLUTIONS - N/A | 22 September 2015 | |
MA - Memorandum and Articles | 22 September 2015 | |
TM02 - Termination of appointment of secretary | 16 September 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
SH01 - Return of Allotment of shares | 27 August 2015 | |
RP04 - N/A | 18 August 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
MR04 - N/A | 10 July 2015 | |
MR04 - N/A | 10 July 2015 | |
MR04 - N/A | 10 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 July 2015 | |
AR01 - Annual Return | 08 February 2015 | |
CH01 - Change of particulars for director | 08 February 2015 | |
CH01 - Change of particulars for director | 04 December 2014 | |
AA - Annual Accounts | 06 November 2014 | |
MR01 - N/A | 11 August 2014 | |
CERTNM - Change of name certificate | 22 July 2014 | |
CONNOT - N/A | 22 July 2014 | |
AR01 - Annual Return | 08 February 2014 | |
AAMD - Amended Accounts | 12 November 2013 | |
AA - Annual Accounts | 29 October 2013 | |
MR01 - N/A | 17 August 2013 | |
MR01 - N/A | 13 July 2013 | |
MR01 - N/A | 26 April 2013 | |
RESOLUTIONS - N/A | 20 February 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 15 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH04 - Change of particulars for corporate secretary | 07 April 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 30 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2014 | Fully Satisfied |
N/A |
A registered charge | 14 August 2013 | Fully Satisfied |
N/A |
A registered charge | 27 June 2013 | Fully Satisfied |
N/A |
A registered charge | 24 April 2013 | Fully Satisfied |
N/A |