Advanced company searchLink opens in new window

PRODO TECH LTD

Company number 10307470

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)
10 Aug 2018 MR01 Registration of charge 103074700001, created on 23 July 2018
16 May 2018 AP01 Appointment of F Hadley Harris as a director on 20 April 2018
14 May 2018 TM01 Termination of appointment of Sergio Sebastian Giro as a director on 20 April 2018
10 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 166.36
01 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 TM01 Termination of appointment of Samir Gaurav Talwar as a director on 20 April 2018
30 Apr 2018 AP01 Appointment of Mr Krishna Visvanathan as a director on 20 April 2018
06 Apr 2018 AD02 Register inspection address has been changed from 55 Frith Street Flat 3 London W1D 4SJ England to Flat 12a Kendalls Hall New End London United Kingdom NW3 1DD
05 Apr 2018 AD03 Register(s) moved to registered inspection location 55 Frith Street Flat 3 London W1D 4SJ
16 Mar 2018 PSC07 Cessation of Samir Gaurav Talwar as a person with significant control on 1 December 2016
28 Feb 2018 EW01RSS Directors' register information at 28 February 2018 on withdrawal from the public register
28 Feb 2018 EW02 Withdrawal of the directors' residential address register information from the public register
28 Feb 2018 EW01 Withdrawal of the directors' register information from the public register
05 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2017 AP01 Appointment of Dr Sergio Sebastian Giro as a director on 27 January 2017
19 Jan 2017 SH02 Sub-division of shares on 16 December 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 16/12/2016
30 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
30 Nov 2016 AP01 Appointment of Mr Thomas Charles Dawes as a director on 28 November 2016
29 Nov 2016 AD03 Register(s) moved to registered inspection location 55 Frith Street Flat 3 London W1D 4SJ
29 Nov 2016 AD02 Register inspection address has been changed to 55 Frith Street Flat 3 London W1D 4SJ
02 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-02
  • GBP 2