PRO-DAT APPLICATIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Termination of appointment of Sian Leigh Cumming as a director on 2023-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON BOTHA / 05/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR GIDEON BOTHA / 05/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE BOTHA / 05/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOTHA / 05/01/2018

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE BOTHA / 05/01/2018

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BOTHA / 29/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM NO 16, EXCELSIOR HOUSE NORWICH ROAD HALESWORTH IP19 8HS

View Document

01/08/161 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1615 July 2016 CONSOLIDATION 01/06/16

View Document

11/07/1611 July 2016 SHARE CONSOLIDATION 01/06/2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GIDEON BOTHA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 COMPANY NAME CHANGED PROPHIX DATA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 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