- Company Overview for PRODOCA LTD (08330391)
- Filing history for PRODOCA LTD (08330391)
- People for PRODOCA LTD (08330391)
- Registers for PRODOCA LTD (08330391)
- More for PRODOCA LTD (08330391)
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
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2013 | AP01 | Appointment of Mr. Aaron Hibbert as a director |