Advanced company searchLink opens in new window

PROKILL (UK) LTD

Company number 05504331

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)
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
  • GBP 2,200
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