PRODGEKT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Withdrawal of a person with significant control statement on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Daniel Godfrey as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Notification of Karen Ellingworth as a person with significant control on 2025-03-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

20/07/2420 July 2024 Registered office address changed from 10 Dunham Street Lees Oldham OL4 3NF England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 2024-07-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/06/227 June 2022 Registered office address changed from , 3 Dale Street, Ashton-Under-Lyne, OL6 9BU, England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 2022-06-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2024 November 2020 Registered office address changed from , 325 Birch Lane, Dukinfield, SK16 5AU, United Kingdom to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 2020-11-24

View Document

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

View Accounts

23/07/1923 July 2019 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