PRODAPT CONSULTING (UK) LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Full accounts made up to 2025-03-31 |
03/02/253 February 2025 | Appointment of Udayabhaskar Vupati as a director on 2025-02-01 |
03/02/253 February 2025 | Appointment of Ravi Tibriwala as a director on 2025-02-01 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
27/08/2427 August 2024 | Full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
22/07/2422 July 2024 | Accounts for a small company made up to 2023-03-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
01/07/241 July 2024 | Change of details for Prodapt (Uk) Limited as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Registered office address changed from Suite 114 Green Park 200 Brook Drive Reading RG2 6UB United Kingdom to 9 Greyfriars Road Reading Berkshire RG1 1NU on 2024-07-01 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Termination of appointment of Narendran Subbaiah as a director on 2023-12-31 |
24/01/2424 January 2024 | Appointment of Mukul Gupta as a director on 2023-12-31 |
16/12/2316 December 2023 | Accounts for a small company made up to 2022-03-31 |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2022-11-04 with no updates |
01/02/221 February 2022 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
23/11/2123 November 2021 | Second filing for the appointment of Narendran Subbaiah as a director |
23/11/2123 November 2021 | Second filing for the termination of Lisa Jane Raza as a director |
23/11/2123 November 2021 | Second filing for the termination of Salim Raza as a director |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-04 with updates |
04/11/214 November 2021 | Notification of Prodapt (Uk) Limited as a person with significant control on 2021-10-22 |
04/11/214 November 2021 | Cessation of Lisa Jane Raza as a person with significant control on 2021-10-22 |
04/11/214 November 2021 | Cessation of Salim Raza as a person with significant control on 2021-10-22 |
04/11/214 November 2021 | Satisfaction of charge 070465990003 in full |
01/11/211 November 2021 | Termination of appointment of Salim Raza as a director on 2021-09-22 |
01/11/211 November 2021 | Appointment of Mr Narendran Subbaiah as a director on 2021-09-22 |
01/11/211 November 2021 | Termination of appointment of Lisa Jane Raza as a director on 2021-09-22 |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/03/2110 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070465990002 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM OFFICE 150 200 BROOK DRIVE GREEN PARK GREEN PARK BERKSHIRE RG2 6UB ENGLAND |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA RAZA |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070465990001 |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM OFFICE 120 200 BROOK DRIVE GREEN PARK GREEN PARK BERKSHIRE RG2 6UB ENGLAND |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE RAZA / 19/01/2018 |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 19/01/2018 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SALIM RAZA / 19/01/2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
16/10/1716 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070465990001 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM MERIDIEN HOUSE 69- 71 CLARENDON ROAD WATFORD HERTS WD17 1DS ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE RAZA / 15/03/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 15/03/2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/12/1516 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM RAZA / 02/09/2014 |
22/10/1422 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA RAZA / 01/09/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 200 BROOK ROAD GREEN PARK READING BERKSHIRE RG2 6UB |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/11/1326 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | DIRECTOR APPOINTED MS LISA RAZA |
10/04/1310 April 2013 | CURREXT FROM 31/10/2012 TO 30/04/2013 |
24/10/1224 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
21/02/1221 February 2012 | FIRST GAZETTE |
21/02/1221 February 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/01/116 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRODAPT CONSULTING (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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