- Company Overview for PROKILL LIMITED (04601035)
- Filing history for PROKILL LIMITED (04601035)
- People for PROKILL LIMITED (04601035)
- Charges for PROKILL LIMITED (04601035)
- More for PROKILL LIMITED (04601035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
26 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Aug 2020 | AP01 | Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
01 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Aug 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
15 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Alexandra Laan as a secretary on 29 April 2016 | |
29 Apr 2016 | AP03 | Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Phillip Paul Wood on 19 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Jeffreys Kristen Hampson on 18 August 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Alexandra Laan on 19 August 2015 | |
17 Aug 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2015 |