- Company Overview for PRODO TECH LTD (10307470)
- Filing history for PRODO TECH LTD (10307470)
- People for PRODO TECH LTD (10307470)
- Charges for PRODO TECH LTD (10307470)
- Insolvency for PRODO TECH LTD (10307470)
- Registers for PRODO TECH LTD (10307470)
- More for PRODO TECH LTD (10307470)
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
|
|
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
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
Statement of capital on 2016-08-02
|