PRODIGY IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

23/05/2423 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

12/04/2412 April 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-29

View Document

21/03/2421 March 2024 Satisfaction of charge 068741750001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/09/2310 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MRS DIPTI ARUNA DEVANGA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 55 RAMILLIES ROAD SIDCUP KENT DA15 9JA ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: FLAT 68 ELIZABETH HOUSE 341 HIGH ROAD WEMBLEY MIDDLESEX HA9 6DB ENGLAND

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPTI ARUNA DEVANGA / 09/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNAVEERAPPA ARUN DEVANGA / 09/04/2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM C/O MR ARUN C DEVANGA 341 HIGH ROAD FLAT 68, ELIZABETH HOUSE WEMBLEY MIDDLESEX HA9 6DB

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SAIL ADDRESS CHANGED FROM: FLAT 25 EMPIRE WAY WEMBLEY MIDDLESEX HA9 0AB

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPTI ARUNA DEVANGA / 20/12/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 172 LYNTON ROAD HARROW MIDDLESEX HA2 9NL

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNAVEERAPPA ARUN DEVANGA / 20/12/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIPTI ARUNA DEVANGA / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNAVEERAPPA ARUN DEVANGA / 19/03/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM FLAT 25 FORUM HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0AB

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 71 ROXBOROUGH HEIGHTS HEADSTONE ROAD HARROW MIDDLESEX HA1 1GP UNITED KINGDOM

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: 71 ROXBOROUGH HEIGHTS HEADSTONE ROAD HARROW MIDDLESEX HA1 1GP ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SAIL ADDRESS CHANGED FROM: 11 GAYTON ROAD 5-GREENHILL MANSION HARROW MIDDLESEX HA1 2HQ

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 11 GAYTON ROAD 5-GREENHILL MANSION HARROW MIDDLESEX HA1 2HQ UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNAVEERAPPA ARUNA KUMAR DEVANGA / 01/04/2011

View Document

10/05/1110 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/05/1026 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DIPTI ARUNA DEVANGA / 01/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNAVEERAPPA ARUNA KUMAR DEVANGA / 01/04/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 11 5, GREENHILL MANSION GAYTON ROAD HARROW MIDDLESEX HA1 2HQ UNITED KINGDOM

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM FLAT 12, KNOWLES COURT, 24 GAYTON ROAD HARROW HA1 2HA UNITED KINGDOM

View Document

08/04/098 April 2009 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