PROGNOSTIX-POULTRY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/09/2524 September 2025 NewRegistered office address changed from Unit 11 Harrier Court Clyst Honiton Exeter EX5 2DR England to Walton Manor Walton Milton Keynes MK7 7AJ on 2025-09-24

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Appointment of Mr Nicholas Gregory Munce as a director on 2024-07-01

View Document

04/06/244 June 2024 Termination of appointment of Alan Huw Beynon as a director on 2024-06-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from Unit 5 Splatford Barton Business Park Splatford Lane Kennford Devon EX6 7XY to Unit 11 Harrier Court Clyst Honiton Exeter EX5 2DR on 2024-02-14

View Document

28/11/2328 November 2023 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Unit 5 Splatford Barton Business Park Splatford Lane Kennford Devon EX6 7XY on 2023-11-28

View Document

01/11/231 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-12-31

View Document

01/02/231 February 2023 Notification of Merck & Co. Inc. as a person with significant control on 2021-02-25

View Document

01/02/231 February 2023 Cessation of The Estate of John Keith Evans as a person with significant control on 2021-02-25

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

01/02/231 February 2023 Cessation of Richard George Turner as a person with significant control on 2021-02-25

View Document

01/02/231 February 2023 Cessation of Alan Huw Beynon as a person with significant control on 2021-02-25

View Document

20/01/2220 January 2022 Termination of appointment of Emily Throop as a director on 2021-10-04

View Document

20/01/2220 January 2022 Appointment of Mr Jeffrey Adam Gruen as a director on 2021-10-04

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH EVANS / 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

11/01/1911 January 2019 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