PROCODE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Mr Ashley Ian Milne on 2025-04-04 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
22/01/2522 January 2025 | Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
25/11/2425 November 2024 | Appointment of James Rhys Salmon as a secretary on 2024-11-12 |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Memorandum and Articles of Association |
01/08/241 August 2024 | Registration of charge 056720580005, created on 2024-07-30 |
12/04/2412 April 2024 | Termination of appointment of Michael David Edwin Smith as a director on 2024-03-31 |
12/04/2412 April 2024 | Appointment of Mr Ian Burgess as a director on 2024-04-01 |
05/04/245 April 2024 | Registration of charge 056720580004, created on 2024-03-21 |
27/02/2427 February 2024 | Change of details for Utilita Group Limited as a person with significant control on 2024-02-23 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
02/01/242 January 2024 | Accounts for a small company made up to 2023-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
04/01/234 January 2023 | Appointment of Mr Ashley Ian Milne as a director on 2023-01-01 |
30/09/2230 September 2022 | Certificate of change of name |
20/05/2220 May 2022 | Cessation of Robert Gerard Gildert as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Termination of appointment of Nicola Richmond as a secretary on 2022-05-19 |
20/05/2220 May 2022 | Termination of appointment of Sasha Gildert as a secretary on 2022-05-19 |
20/05/2220 May 2022 | Termination of appointment of Robert Gerard Gildert as a director on 2022-05-19 |
20/05/2220 May 2022 | Termination of appointment of Roy John Hunter Richmond as a director on 2022-05-19 |
20/05/2220 May 2022 | Cessation of Sasha Jane Gildert as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Notification of Utilita Group Limited as a person with significant control on 2022-05-19 |
20/05/2220 May 2022 | Satisfaction of charge 056720580003 in full |
20/05/2220 May 2022 | Previous accounting period shortened from 2022-09-30 to 2022-03-31 |
20/05/2220 May 2022 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB on 2022-05-20 |
20/05/2220 May 2022 | Appointment of Mr William Nicholas Bullen as a director on 2022-05-19 |
20/05/2220 May 2022 | Appointment of Mr Michael David Edwin Smith as a director on 2022-05-19 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-09-30 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
12/01/2212 January 2022 | Change of details for Mrs Sasha Jane Gildert as a person with significant control on 2021-07-26 |
12/01/2212 January 2022 | Change of details for Mr Robert Gerard Gildert as a person with significant control on 2021-07-26 |
19/11/2119 November 2021 | Director's details changed for Mr Robert Gerard Gildert on 2021-07-26 |
19/11/2119 November 2021 | Secretary's details changed for Mrs Sasha Gildert on 2021-07-26 |
19/11/2119 November 2021 | Secretary's details changed for Mrs Nicola Richmond on 2021-07-26 |
19/11/2119 November 2021 | Director's details changed for Mr Steven James Elsham on 2021-07-26 |
19/11/2119 November 2021 | Director's details changed for Mr Roy John Hunter Richmond on 2021-07-26 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/08/219 August 2021 | Satisfaction of charge 1 in full |
28/07/2128 July 2021 | Register inspection address has been changed from Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ England to Oxford Point 19 Oxford Road Bournemouth BH8 8GS |
14/04/2114 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 02/01/2019 |
01/02/211 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 01/11/2020 |
24/11/2024 November 2020 | ARTICLES OF ASSOCIATION |
24/11/2024 November 2020 | ADOPT ARTICLES 07/05/2020 |
18/11/2018 November 2020 | CESSATION OF ROY JOHN HUNTER RICHMOND AS A PSC |
18/11/2018 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA JANE GILDERT |
18/11/2018 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 11/11/2019 |
16/11/2016 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 24/07/2019 |
13/11/2013 November 2020 | DIRECTOR APPOINTED MR STEVEN JAMES ELSHAM |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY JOHN HUNTER RICHMOND |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD GILDERT |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAUN DODIMEAD |
13/11/2013 November 2020 | CESSATION OF GILMOND HOLDINGS LTD AS A PSC |
04/11/204 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056720580002 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | SAIL ADDRESS CHANGED FROM: C/O GILMOND CONSULTING LIMITED RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA UNITED KINGDOM |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
03/02/203 February 2020 | SECRETARY APPOINTED MRS SASHA GILDERT |
03/02/203 February 2020 | SECRETARY APPOINTED MRS NICOLA RICHMOND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
06/07/186 July 2018 | 30/09/17 AUDITED ABRIDGED |
05/06/185 June 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON YARWOOD |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, SECRETARY ROY RICHMOND |
17/11/1717 November 2017 | SECRETARY APPOINTED MR SIMON PAUL YARWOOD |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR SHAUN PETER DODIMEAD |
10/05/1710 May 2017 | 30/09/16 AUDITED ABRIDGED |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR SIMON YARWOOD |
04/07/164 July 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
20/01/1620 January 2016 | PREVSHO FROM 31/03/2016 TO 30/09/2015 |
13/01/1613 January 2016 | 30/03/15 STATEMENT OF CAPITAL GBP 900018 |
05/01/165 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
16/01/1516 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | SECOND FILING WITH MUD 11/01/13 FOR FORM AR01 |
08/02/138 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM TOWER HOUSE, PARKSTONE ROAD POOLE DORSET BH15 2JH |
21/01/1121 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 21/05/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 23/04/2010 |
04/02/104 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
04/02/104 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
03/02/103 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | LOCATION OF DEBENTURE REGISTER |
24/01/0824 January 2008 | LOCATION OF REGISTER OF MEMBERS |
24/01/0824 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0629 December 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/03/0620 March 2006 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROCODE TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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