PROKILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Rachel Eleanor Canham as a director on 2022-11-10

View Document

05/10/225 October 2022 Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12

View Document

07/04/227 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

07/04/227 April 2022 Appointment of Rachel Eleanor Canham as a director on 2022-04-04

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/08/169 August 2016 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY DARAGH FAGAN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

08/01/168 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LAAN / 19/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREYS KRISTEN HAMPSON / 18/08/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PAUL WOOD / 19/08/2015

View Document

17/08/1517 August 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 9 CROSSWAYS LONDON ROAD SUNNIGHILLL ASCOT BERKSHIRE SL5 0PL

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE JENNINGS

View Document

13/08/1513 August 2015 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNA STEVENSON

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SPIERS

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JEFFREYS KRISTEN HAMPSON

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR PHILLIP PAUL WOOD

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/01/147 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN JENNINGS / 26/11/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN JENNINGS / 01/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPIERS / 02/11/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLE / 01/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 DIRECTOR TERMINATION 05/06/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY PLATEN MILLS

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0713 February 2007 £ NC 1000/6000 19/01/0

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

13/02/0713 February 2007 NC INC ALREADY ADJUSTED 19/01/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 1 WHITE HEATHER TERRACE BOVEY TRACEY DEVON TQ13 9HF

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 S369(4) SHT NOTICE MEET 07/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 72 BEAUFORT ROAD BOURNEMOUTH DORSET BH6 5AW

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 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