PROLEK PROJECTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Cessation of Philip John Dedman as a person with significant control on 2023-01-13

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Notification of Prolek Holdings Limited as a person with significant control on 2020-07-01

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/04/2017 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033843990001

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM UNIT B5 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR LISA DEDMAN

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA DEDMAN / 25/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEDMAN / 25/06/2015

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS LISA JANE DEDMAN

View Document

04/07/144 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 2 UNIT 2 REGENT BUSINESS CENTRE REVENGE ROAD CHATHAM KENT ME5 8UD ENGLAND

View Document

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

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT G OYO BUSINESSS UNITS BARGE WAY KEMSLEY SITTINGBOURNE KENT ME10 2FB UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM UNIT 2 REGENT BUSINESS CENTRE REVENGE ROAD CHATHAM KENT ME5 8DW

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DEDMAN / 02/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA PRIDDLE / 02/06/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WILDES

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: UNIT 2 REGENT BUSINESS PARK REVENGE ROAD CHATHAM KENT ME5 8DW

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 12 THE RISE HEMPSTEAD GILLINGHAM KENT ME7 3SF

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 50 HUNTERS WAY DARLAND GILLINGHAM KENT ME7 3BS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 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