PROCODE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Ashley Ian Milne on 2025-04-04

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/01/2522 January 2025 Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Appointment of James Rhys Salmon as a secretary on 2024-11-12

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Registration of charge 056720580005, created on 2024-07-30

View Document

12/04/2412 April 2024 Termination of appointment of Michael David Edwin Smith as a director on 2024-03-31

View Document

12/04/2412 April 2024 Appointment of Mr Ian Burgess as a director on 2024-04-01

View Document

05/04/245 April 2024 Registration of charge 056720580004, created on 2024-03-21

View Document

27/02/2427 February 2024 Change of details for Utilita Group Limited as a person with significant control on 2024-02-23

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

04/01/234 January 2023 Appointment of Mr Ashley Ian Milne as a director on 2023-01-01

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Cessation of Robert Gerard Gildert as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Nicola Richmond as a secretary on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Sasha Gildert as a secretary on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Robert Gerard Gildert as a director on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Roy John Hunter Richmond as a director on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Sasha Jane Gildert as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Notification of Utilita Group Limited as a person with significant control on 2022-05-19

View Document

20/05/2220 May 2022 Satisfaction of charge 056720580003 in full

View Document

20/05/2220 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr William Nicholas Bullen as a director on 2022-05-19

View Document

20/05/2220 May 2022 Appointment of Mr Michael David Edwin Smith as a director on 2022-05-19

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/01/2212 January 2022 Change of details for Mrs Sasha Jane Gildert as a person with significant control on 2021-07-26

View Document

12/01/2212 January 2022 Change of details for Mr Robert Gerard Gildert as a person with significant control on 2021-07-26

View Document

19/11/2119 November 2021 Director's details changed for Mr Robert Gerard Gildert on 2021-07-26

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Sasha Gildert on 2021-07-26

View Document

19/11/2119 November 2021 Secretary's details changed for Mrs Nicola Richmond on 2021-07-26

View Document

19/11/2119 November 2021 Director's details changed for Mr Steven James Elsham on 2021-07-26

View Document

19/11/2119 November 2021 Director's details changed for Mr Roy John Hunter Richmond on 2021-07-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Satisfaction of charge 1 in full

View Document

28/07/2128 July 2021 Register inspection address has been changed from Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ England to Oxford Point 19 Oxford Road Bournemouth BH8 8GS

View Document

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 02/01/2019

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 01/11/2020

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

24/11/2024 November 2020 ADOPT ARTICLES 07/05/2020

View Document

18/11/2018 November 2020 CESSATION OF ROY JOHN HUNTER RICHMOND AS A PSC

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA JANE GILDERT

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 11/11/2019

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 24/07/2019

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR STEVEN JAMES ELSHAM

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY JOHN HUNTER RICHMOND

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD GILDERT

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN DODIMEAD

View Document

13/11/2013 November 2020 CESSATION OF GILMOND HOLDINGS LTD AS A PSC

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056720580002

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 SAIL ADDRESS CHANGED FROM: C/O GILMOND CONSULTING LIMITED RICHMOND HOUSE YELVERTON ROAD BOURNEMOUTH DORSET BH1 1DA UNITED KINGDOM

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

03/02/203 February 2020 SECRETARY APPOINTED MRS SASHA GILDERT

View Document

03/02/203 February 2020 SECRETARY APPOINTED MRS NICOLA RICHMOND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

06/07/186 July 2018 30/09/17 AUDITED ABRIDGED

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY SIMON YARWOOD

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY ROY RICHMOND

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MR SIMON PAUL YARWOOD

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR SHAUN PETER DODIMEAD

View Document

10/05/1710 May 2017 30/09/16 AUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR SIMON YARWOOD

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

13/01/1613 January 2016 30/03/15 STATEMENT OF CAPITAL GBP 900018

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 SECOND FILING WITH MUD 11/01/13 FOR FORM AR01

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM TOWER HOUSE, PARKSTONE ROAD POOLE DORSET BH15 2JH

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 21/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 23/04/2010

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEASK SEARCH LTD


  • 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