PRODEV IT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-04-30 |
01/10/241 October 2024 | Secretary's details changed for Mrs Grace Dee Rosalind England on 2024-09-30 |
30/09/2430 September 2024 | Change of details for Mrs Grace Dee Rosalind England as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mrs Grace Dee Rosalind England on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Mark England on 2024-09-30 |
30/09/2430 September 2024 | Change of details for Mr Mark England as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Secretary's details changed for Mrs Grace England on 2024-04-23 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
15/01/2415 January 2024 | Micro company accounts made up to 2023-04-30 |
08/06/238 June 2023 | Appointment of Mrs Grace Dee Rosalind England as a director on 2023-06-06 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
22/04/2222 April 2022 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE ENGLAND / 22/04/2015 |
22/04/1522 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ENGLAND / 22/04/2015 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 124 COLIN CRESCENT COLINDALE LONDON NW9 6EX UNITED KINGDOM |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
13/07/1013 July 2010 | 13/07/10 STATEMENT OF CAPITAL GBP 100 |
13/07/1013 July 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/05/101 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
25/04/1025 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
25/04/1025 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ENGLAND / 21/04/2010 |
08/05/098 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
21/04/0821 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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