PRODIGY RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BLACK / 20/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
BRINDLEY GOLSTEIN 103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN
ENGLAND

View Document

06/02/136 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
AMARYLLIS HOUSE
MONTROSE ROAD
CHELMSFORD
ESSEX
CM2 6TE

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY GAVIN MANN

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010

View Document

15/06/1015 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED FREDERICK WILLIAM BLACK

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED GAVIN ASHLEY MANN

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR

View Document

20/08/0820 August 2008 SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ISSUE OF SHARES 24/04/07

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED
MIDAS SUPPORT SERVICES LIMITED
CERTIFICATE ISSUED ON 18/07/06

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED
CODELIGHT LIMITED
CERTIFICATE ISSUED ON 18/09/03

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 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