PROLIFIC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Ian Mitcheal Wilkinson as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Julie Suzanne Hepworth as a director on 2024-08-16

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

08/09/238 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Philip Lancelot Newton as a secretary on 2023-03-29

View Document

09/03/239 March 2023 Termination of appointment of Philip Lancelot Newton as a director on 2021-12-20

View Document

08/03/238 March 2023 Termination of appointment of Simon Jonathan Allan as a director on 2021-12-20

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

12/07/2112 July 2021 Appointment of Ms Julie Suzanne Hepworth as a director on 2021-06-25

View Document

07/07/217 July 2021 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2021-06-25

View Document

07/07/217 July 2021 Appointment of Mr David John Philip Hesketh as a director on 2021-06-25

View Document

07/07/217 July 2021 Change of details for Prolific Financial Holdings Limited as a person with significant control on 2021-06-25

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2021-06-19

View Document

05/07/215 July 2021 Registered office address changed from The Shippon Laskey Lane Thelwall Warrington Cheshire WA4 2TF United Kingdom to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr David Hesketh as a secretary on 2021-06-25

View Document

29/06/2129 June 2021 Withdrawal of a person with significant control statement on 2021-06-29

View Document

29/06/2129 June 2021 Notification of Prolific Financial Holdings Limited as a person with significant control on 2021-05-25

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

13/05/2113 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

16/06/2016 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/06/1630 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

20/11/1520 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 2001000

View Document

20/11/1520 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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