PRODATA PARTNERS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/01/2115 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM FMC, UNIT 16, MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BALL / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BALL / 14/10/2017

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM SPRINGFIELDS CRYERS HILL ROAD CRYERS HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6LN

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/01/177 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELIZABETH BALL / 07/07/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH ELIZABETH BALL / 07/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA DALRYMPLE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 148 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1RJ UNITED KINGDOM

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM CONEX HOUSE 148 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RT

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DALRYMPLE / 18/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BALL / 01/06/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DALRYMPLE / 01/06/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM1 4SR

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: TIMES HOUSE THROWLEY WAY,SUTTON SURREY SM1 4AF

View Document

26/06/0026 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: WATERMEAD HOUSE SUTTON COURT ROAD SUTTON,SURREY SM1 4SB

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: GARDEN HALL HOUSE WELLESLEY ROAD SUTTON SURREY SM2 5BW

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

28/07/9228 July 1992 S369(4) SHT NOTICE MEET 18/06/92

View Document

28/07/9228 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/92

View Document

02/07/922 July 1992 SECRETARY RESIGNED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company