Advanced company searchLink opens in new window

PRODIGAL SON LTD

Company number 08748510

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)
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Dec 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from C/O Charles Douglas Solicitors Llp 32 Old Burlington Street Mayfair London W1S 3AT England to C/O Tattersall Bailey 14a Main Street Cockermouth Cumbria CA13 9LQ on 27 February 2020
18 Nov 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AD01 Registered office address changed from Unit 14 Solway Trading Estate Maryport CA15 8NF England to C/O Charles Douglas Solicitors Llp 32 Old Burlington Street Mayfair London W1S 3AT on 29 July 2019
19 Mar 2019 PSC07 Cessation of Jirehouse Trustees Ltd as a person with significant control on 6 April 2016
19 Mar 2019 PSC01 Notification of Jonathan Brown as a person with significant control on 6 April 2016
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2018 AP03 Appointment of Mr Jonathan Brown as a secretary on 27 September 2018
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 TM02 Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 27 September 2018
30 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from 7 John Street London WC1N 2ES to Unit 14 Solway Trading Estate Maryport CA15 8NF on 11 September 2017
04 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2016 TM01 Termination of appointment of Robert William Anthony Ingham as a director on 16 June 2016
25 Jan 2016 TM01 Termination of appointment of John Martin Brodie Clark as a director on 24 January 2016
25 Jan 2016 TM01 Termination of appointment of Stephen David Jones as a director on 24 January 2016