PROGRAM PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD HARRIS / 18/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD HARRIS / 18/02/2019

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN REGINALD HARRIS / 18/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA SCHOSSBERGER HARRIS / 18/02/2019

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROLOG MANAGEMENT LTD

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 SECOND FILING FOR FORM CH01

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS MYRA PAYNE

View Document

28/05/1428 May 2014 CHANGE PERSON AS DIRECTOR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD HARRIS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRA PAYNE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM OFFICE NO 6 WESTERN INTERNATIONAL MARKET CENTRE HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: ENTERPRISE HOUSE STATION APPROACH WEST BYFLEET SURREY KT14 6NJ

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 22 VINEYARD HILL ROAD LONDON SW19 7JH

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: TILEMAN HOUSE 131 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TR

View Document

15/05/8915 May 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 REGISTERED OFFICE CHANGED ON 18/09/86 FROM: BEAUMONT HOUSE 177 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AE

View Document

15/07/8315 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/83

View Document

11/07/7911 July 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/79

View Document

11/03/7711 March 1977 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