PRODRAW TEMPLATES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Notification of Dawn Taylor as a person with significant control on 2017-01-19

View Document

21/07/2121 July 2021 Change of details for Mr Michael George Taylor as a person with significant control on 2017-01-19

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 SAIL ADDRESS CHANGED FROM: 125 WINDY ARBOUR KENILWORTH WARWICKSHIRE CV8 2JB UNITED KINGDOM

View Document

03/03/213 March 2021 SAIL ADDRESS CHANGED FROM: 204B WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1FD ENGLAND

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WENDY TAYLOR / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN WENDY TAYLOR / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE TAYLOR / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE TAYLOR / 02/03/2021

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

04/09/194 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

01/02/171 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 3

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS DAWN WENDY TAYLOR

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

05/09/145 September 2014 SAIL ADDRESS CREATED

View Document

05/09/145 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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