PRODATA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/05/2528 May 2025 Change of details for Dr John Gordon Dann as a person with significant control on 2025-03-28

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

04/04/254 April 2025 Appointment of Mr Peter Edward Palmer as a secretary on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Jayne Highnam as a director on 2025-03-28

View Document

04/04/254 April 2025 Termination of appointment of John Gordon Dann as a secretary on 2025-03-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Peter Edward Palmer on 2025-02-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Jayne Highnam on 2024-02-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 14B Egremont Street Ely Cambridgeshire CB6 1AE to E Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2023-02-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

12/11/2112 November 2021 Change of details for Dr John Gordon Dann as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GORDON DANN / 30/11/2016

View Document

30/11/1630 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN GORDON DANN / 30/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GORDON DANN / 30/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MR PETER EDWARD PALMER

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS JAYNE HIGHNAM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANET INGRAM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/02/1416 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/02/1317 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/02/1212 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GORDON DANN / 09/02/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY INGRAM / 09/02/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 9A HIGH STREET ELY CAMBRIDGESHIRE CB7 4LJ

View Document

11/06/9811 June 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/07/97

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information