PROKEY SOLUTIONS LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Change of details for Linda Ann Grunau as a person with significant control on 2021-10-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / LINDA ANN GRUNAU / 19/03/2020

View Document

04/03/204 March 2020 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 REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 3B JENNER ROAD ROCHESTER ME1 2HE ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DALZELL

View Document

01/11/161 November 2016 DIRECTOR APPOINTED NATALIE PATRICIA HALMAN

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1105 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6BQ ENGLAND

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM FLAT 213 SAMUEL LEWIS TRUST DWELLINGS LIVERPOOL ROAD LONDON N1 1LJ ENGLAND

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MARK ANDREW DALZELL

View Document

24/03/1624 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEILL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information