Advanced company searchLink opens in new window

PRODOCA LTD

Company number 08330391

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)
13 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jul 2017 PSC01 Notification of Livio Cossutti as a person with significant control on 6 April 2016
20 Oct 2016 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 25 Southampton Buildings London WC2A 1AL
20 Oct 2016 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor, Clerks Well House 20 Britton Street London EC1M 5UA on 20 October 2016
14 Oct 2016 AP04 Appointment of Grosvenor Secretaries Limited as a secretary on 3 October 2016
14 Oct 2016 AP01 Appointment of Ms Frances Ann Gordon as a director on 3 October 2016
14 Oct 2016 TM01 Termination of appointment of Craig Stuart Goodwin as a director on 3 October 2016
14 Oct 2016 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 3 October 2016
14 Oct 2016 TM01 Termination of appointment of Livio Piero Cossutti as a director on 3 October 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CH01 Director's details changed for Mr Craig Stuart Goodwin on 1 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
17 Jun 2016 AP01 Appointment of Dr Livio Piero Cossutti as a director on 17 June 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
10 Feb 2015 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AP01 Appointment of Mr Craig Stuart Goodwin as a director on 25 July 2014
21 Aug 2014 TM01 Termination of appointment of Amber Jade Allen as a director on 25 July 2014
31 Jan 2014 TM01 Termination of appointment of Aaron Hibbert as a director
31 Jan 2014 AP01 Appointment of Miss Amber Jade Allen as a director
16 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
25 Oct 2013 AP01 Appointment of Mr. Aaron Hibbert as a director