PRODAPT CONSULTING (UK) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2025-03-31

View Document

03/02/253 February 2025 Appointment of Udayabhaskar Vupati as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Ravi Tibriwala as a director on 2025-02-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

01/07/241 July 2024 Change of details for Prodapt (Uk) Limited as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from Suite 114 Green Park 200 Brook Drive Reading RG2 6UB United Kingdom to 9 Greyfriars Road Reading Berkshire RG1 1NU on 2024-07-01

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/01/2424 January 2024 Termination of appointment of Narendran Subbaiah as a director on 2023-12-31

View Document

24/01/2424 January 2024 Appointment of Mukul Gupta as a director on 2023-12-31

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-03-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

01/02/221 February 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

23/11/2123 November 2021 Second filing for the appointment of Narendran Subbaiah as a director

View Document

23/11/2123 November 2021 Second filing for the termination of Lisa Jane Raza as a director

View Document

23/11/2123 November 2021 Second filing for the termination of Salim Raza as a director

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Notification of Prodapt (Uk) Limited as a person with significant control on 2021-10-22

View Document

04/11/214 November 2021 Cessation of Lisa Jane Raza as a person with significant control on 2021-10-22

View Document

04/11/214 November 2021 Cessation of Salim Raza as a person with significant control on 2021-10-22

View Document

04/11/214 November 2021 Satisfaction of charge 070465990003 in full

View Document

01/11/211 November 2021 Termination of appointment of Salim Raza as a director on 2021-09-22

View Document

01/11/211 November 2021 Appointment of Mr Narendran Subbaiah as a director on 2021-09-22

View Document

01/11/211 November 2021 Termination of appointment of Lisa Jane Raza as a director on 2021-09-22

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070465990002

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM OFFICE 150 200 BROOK DRIVE GREEN PARK GREEN PARK BERKSHIRE RG2 6UB ENGLAND

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA RAZA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070465990001

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM OFFICE 120 200 BROOK DRIVE GREEN PARK GREEN PARK BERKSHIRE RG2 6UB ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE RAZA / 19/01/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 19/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR SALIM RAZA / 19/01/2018

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070465990001

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM MERIDIEN HOUSE 69- 71 CLARENDON ROAD WATFORD HERTS WD17 1DS ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE RAZA / 15/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 15/03/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 02/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA RAZA / 01/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 200 BROOK ROAD GREEN PARK READING BERKSHIRE RG2 6UB

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 DIRECTOR APPOINTED MS LISA RAZA

View Document

10/04/1310 April 2013 CURREXT FROM 31/10/2012 TO 30/04/2013

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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