PRODIGY GROWTH PARTNERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

21/07/2521 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025

View Document

21/07/2521 July 2025

View Document

21/07/2521 July 2025

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/09/2421 September 2024

View Document

21/09/2421 September 2024

View Document

22/08/2422 August 2024 Part of the property or undertaking has been released from charge 096627130005

View Document

07/08/247 August 2024 Registration of charge 096627130006, created on 2024-08-06

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/03/2413 March 2024 Appointment of Mrs Neha Sethi as a director on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Alastair Justin Hops as a director on 2024-03-12

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

27/09/2327 September 2023

View Document

10/07/2310 July 2023 Director's details changed for Mr Alastair Justin Hops on 2023-05-24

View Document

10/07/2310 July 2023 Director's details changed for Mr Cameron Stevens on 2023-05-24

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Change of details for Prodigy Finance Ltd as a person with significant control on 2022-05-11

View Document

29/04/2229 April 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-04-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

15/06/2115 June 2021 Termination of appointment of H.F. Secretarial Services Limited as a secretary on 2021-06-15

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096627130004

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096627130003

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 ARTICLES OF ASSOCIATION

View Document

14/12/1714 December 2017 ALTER ARTICLES 04/12/2017

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096627130002

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096627130001

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRODIGY FINANCE LTD

View Document

20/03/1720 March 2017 CORPORATE SECRETARY APPOINTED H.F. SECRETARIAL SERVICES LIMITED

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 4187.201

View Document

04/08/164 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 3426.102

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/12/158 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 2440.357

View Document

02/10/152 October 2015 ADOPT ARTICLES 08/09/2015

View Document

02/10/152 October 2015 09/09/15 STATEMENT OF CAPITAL GBP 2094.760

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096627130001

View Document

06/08/156 August 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

30/06/1530 June 2015 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