PRODIGIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 30 Gay Street Bath BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2025-05-13

View Document

03/02/253 February 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

15/06/2115 June 2021 Satisfaction of charge 036669410002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036669410002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR VINCENZO CANNELLA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PETER WOOLS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED VINCENZO CANNELLA

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 REREG UNLTD TO LTD; RES02 PASS DATE:16/05/2008

View Document

19/05/0819 May 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/0819 May 2008 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/05/0819 May 2008 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 ADOPT MEM AND ARTS 30/12/98

View Document

05/01/995 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 28/02/00

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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