PRODINITY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/02/2425 February 2024 Second filing for the appointment of Mr Ross Viljoen as a director

View Document

15/02/2415 February 2024 Secretary's details changed for Mr Theunis Viljoen on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Jack Viljoen on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mrs Glenda Louise Viljoen on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Theunis Viljoen on 2024-02-15

View Document

07/02/247 February 2024 Termination of appointment of Marisa Viljoen as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Ross Viljoen as a director on 2024-02-06

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-10-16

View Document

15/11/2115 November 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 2021-11-15

View Document

12/11/2112 November 2021 Secretary's details changed for Mr Theunis Viljoen on 2021-11-12

View Document

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

View Accounts

26/10/2126 October 2021 Certificate of change of name

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

16/10/2116 October 2021 Register inspection address has been changed from Flat 6 Melbury Road London W14 8LS England to 19 Spencer Walk Rickmansworth WD3 4EE

View Document

16/10/2116 October 2021 Notification of Theunis Viljoen as a person with significant control on 2021-10-16

View Document

16/10/2116 October 2021 Change of details for Mrs Glenda Louise Viljoen as a person with significant control on 2021-10-16

View Document

04/10/214 October 2021 Director's details changed for Mr Jack Viljoen on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Ross Viljoen on 2021-10-01

View Document

05/08/215 August 2021 Change of details for Mrs Glenda Louise Viljoen as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Theunis Viljoen on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mrs Glenda Louise Viljoen on 2021-08-05

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA LOUISE VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 401 THE HELIOS 3 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FS ENGLAND

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THEUNIS VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VILJOEN / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARISA VILJOEN / 01/07/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK VILJOEN / 20/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

08/10/188 October 2018 SAIL ADDRESS CHANGED FROM: THE DINGLE WROCKWARDINE TELFORD SHROPSHIRE TF6 5EZ ENGLAND

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA LOUISE DELLAR-DUSOME / 18/08/2018

View Document

07/10/187 October 2018 PSC'S CHANGE OF PARTICULARS / MRS GLENDA LOUISE DELLAR-DUSOME / 18/08/2018

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MS MARISA VILJOEN

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB ENGLAND

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM CONCORDE HOUSE TRINITY PARK BICKENHILL LANE SOLIHULL BIRMINGHAM B37 7UQ

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS GLENDA LOUISE DELLAR-DUSOME

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR THEUNIS VILJOEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR PENNY-ROBIN VILJOEN

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/10/1327 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/10/1326 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1326 October 2013 SAIL ADDRESS CREATED

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MR JACK VILJOEN

View Document

13/04/1313 April 2013 Appointment of Mr Ross Viljoen as a director

View Document

13/04/1313 April 2013 DIRECTOR APPOINTED MR ROSS VILJOEN

View Document

07/10/127 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM TELFORD PLAZA 2 5TH FLOOR IRONMASTERS WAY TELFORD SHROPSHIRE TF3 4NT UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THEUNIS VILJOEN / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THEUNIS VILJOEN / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY-ROBIN VILJOEN / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PENNY VILJOEN / 01/09/2008

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THEUNIS VILJOEN / 01/09/2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM BIRCHWOOD 9 NEVILLE AVENUE NEW MALDEN SURREY KT3 4SN

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED BLOLAP LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

07/10/027 October 2002 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