EXPRODO SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from 125a Broadway Didcot OX11 8AL England to Didcot Enterprise Centre South Mead Industrial Estate Hawksworth Didcot OX11 7PH on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Paul Robinson on 2021-09-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 125A BROADWAY DIDCOT OX11 8AW ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 14/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 08/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C21 DIDCOT ENTERPRISE CENTRE HAWKSWORTH DIDCOT OXFORDSHIRE OX11 7PH

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED CONAPTIC LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX UNITED KINGDOM

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 01/03/2012

View Document

10/05/1310 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL KERSLEY

View Document

05/11/125 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/04/1224 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH UNITED KINGDOM

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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