- Company Overview for PROKILL (UK) LTD (05504331)
- Filing history for PROKILL (UK) LTD (05504331)
- People for PROKILL (UK) LTD (05504331)
- Charges for PROKILL (UK) LTD (05504331)
- More for PROKILL (UK) LTD (05504331)
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) |
---|---|---|---|
01 Oct 2020 | TM01 | Termination of appointment of Jeffreys Kristen Hampson as a director on 1 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
10 Aug 2020 | AP01 | Appointment of Ms Grace Elizabeth Harris as a director on 5 August 2020 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2018 | AD02 | Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
02 Aug 2018 | CH01 | Director's details changed for Jeffreys Kristen Hampton on 2 August 2018 | |
02 Aug 2018 | AD04 | Register(s) moved to registered office address Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
22 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | TM02 | Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016 | |
09 Aug 2016 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 8 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
29 Apr 2016 | AP03 | Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Alexandra Laan as a secretary on 29 April 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | CH03 | Secretary's details changed for Alexandra Laan on 24 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
19 Aug 2015 | CH01 | Director's details changed for Jeffreys Kristen Hampton on 18 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Phillip Paul Wood on 19 August 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Alexandra Laan on 19 August 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Suzanna Louise Stevenson as a secretary on 29 April 2015 |