- Company Overview for PROZONEMUSIC LTD (05930012)
- Filing history for PROZONEMUSIC LTD (05930012)
- People for PROZONEMUSIC LTD (05930012)
- Charges for PROZONEMUSIC LTD (05930012)
- More for PROZONEMUSIC LTD (05930012)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Oak House Paddock Way Ashley Green Buckinghamshire HP5 3RE on 13 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2023 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 21 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr William Joseph Watson on 18 April 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 June 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Thomas James Watson as a director on 30 October 2020 | |
10 Nov 2020 | SH08 | Change of share class name or designation | |
10 Nov 2020 | MA | Memorandum and Articles of Association | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | AP01 | Appointment of Mr Thomas James Watson as a director on 22 May 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
13 Aug 2020 | PSC04 | Change of details for Mr William Joseph Watson as a person with significant control on 1 October 2018 | |
13 Aug 2020 | CH01 | Director's details changed for Mr William Joseph Watson on 1 October 2018 | |
13 Aug 2020 | MR04 | Satisfaction of charge 059300120002 in full | |
11 Aug 2020 | TM01 | Termination of appointment of Thomas James Watson as a director on 22 May 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |