Advanced company searchLink opens in new window

PRODIGY INVESTMENTS LIMITED

Company number 09309287

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)
11 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2015 MR01 Registration of charge 093092870001, created on 9 September 2015
08 Sep 2015 AP01 Appointment of Edward James Wray as a director on 16 July 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,574.221
19 Aug 2015 AP04 Appointment of H.F. Secretarial Services Limited as a secretary on 6 August 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,574.221
20 Jan 2015 AP01 Appointment of Mr Timothy Brian Bunting as a director on 24 December 2014
20 Jan 2015 AP01 Appointment of Mr Alan William Morgan as a director on 24 December 2014
20 Jan 2015 AP01 Appointment of Mr Michael Philipp Ullmann as a director on 24 December 2014
20 Jan 2015 TM01 Termination of appointment of Nicole Elaine Du Hecquet De Rauville as a director on 24 December 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,401.81
20 Jan 2015 SH02 Sub-division of shares on 19 December 2014
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 19/12/2014
20 Jan 2015 AP01 Appointment of Cameron Stevens as a director on 25 November 2014
13 Nov 2014 TM01 Termination of appointment of Oval Nominees Limited as a director on 13 November 2014
13 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1