PRODUCTJUDGE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Appointment of Mr Andrew Broomby as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Andrew Broomby as a director on 2023-09-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

07/07/237 July 2023 Termination of appointment of Howard Broomby as a secretary on 2023-06-23

View Document

07/07/237 July 2023 Cessation of Howard Broomby as a person with significant control on 2023-01-23

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Howard Broomby as a director on 2023-01-23

View Document

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

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

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

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BROOMBY

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MCWHINNIE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM ROBSON

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE FERRIER

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD BROOMBY

View Document

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

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: PER EDWIN THOMPSON 44-48 HIDE HILL BERWICK UPON TWEED NORTHUMBERLAND TD15 1AB

View Document

18/01/0218 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 3 THE WYNDING BAMBURGH NORTHUMBERLAND NE69 7DB

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

27/05/9327 May 1993 NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/06/9028 June 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 WD 29/11/88 AD 18/03/88--------- £ SI 1@1=1 £ IC 2/3

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

20/09/8820 September 1988 £ NC 1000/3 28/03/88

View Document

20/09/8820 September 1988 NC DEC ALREADY ADJUSTED

View Document

06/09/886 September 1988 ADOPT MEM AND ARTS 280388

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8730 November 1987 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