PROKOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT 6 UNIT 6, FULFORD BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE YO10 4DZ ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD HIGH

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD GAWTHROPE / 18/01/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 ADOPT ARTICLES 18/01/2019

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 1.66

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 ADOPT ARTICLES 14/03/2017

View Document

22/03/1722 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4 CAMPBELL AVENUE YORK YO24 4LA ENGLAND

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR STEVEN RICHARD HIGH

View Document

15/03/1715 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 1

View Document

07/02/177 February 2017 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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