PROKARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-04-30 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-04-30 |
07/05/247 May 2024 | Director's details changed for Mrs Amanda Susan Freemantle on 2024-04-19 |
07/05/247 May 2024 | Director's details changed for Mr John Howard Freemantle on 2024-04-19 |
07/05/247 May 2024 | Secretary's details changed for Mrs Amanda Susan Freemantle on 2024-04-19 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Change of details for Mr John Howard Freemantle as a person with significant control on 2023-04-19 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-19 with updates |
28/04/2328 April 2023 | Change of details for Mrs Amanda Susan Freemantle as a person with significant control on 2023-04-19 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Director's details changed for Mrs Amanda Susan Freemantle on 2022-04-22 |
28/04/2228 April 2022 | Change of details for Mr John Howard Freemantle as a person with significant control on 2022-04-22 |
28/04/2228 April 2022 | Change of details for Mrs Amanda Susan Freemantle as a person with significant control on 2022-04-22 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
28/04/2228 April 2022 | Secretary's details changed for Mrs Amanda Susan Freemantle on 2022-04-22 |
28/04/2228 April 2022 | Director's details changed for Mr John Howard Freemantle on 2022-04-22 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
08/05/128 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
20/04/1120 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/06/109 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SUSAN FREEMANTLE / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD FREEMANTLE / 01/10/2009 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM BSS & COMPANY, TECHNOLOGY HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: C/O BSS & CO LLOYDS BANK CHAMBER 7 PARK STREET SHIFNAL TF11 9BE |
14/05/0714 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/05/047 May 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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