Advanced company searchLink opens in new window

PROKILL LIMITED

Company number 04601035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 833
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