PROLOGICA LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/03/133 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH WELLS / 04/03/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: PARK VIEW WALKERN ROAD, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RN

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: PARK VIEW COTTAGE WALKERN ROAD, WATTON AT STONE HERTFORD HERTFORDSHIRE SG14 3RN

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 34 KINGSFIELD ROAD DANE END WARE HERTFORDSHIRE SG12 0LZ

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 S252 DISP LAYING ACC 09/02/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 34 KINGSFIELD ROAD DANE END HERTFORDSHIRE SG12 0LZ

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

19/02/9819 February 1998 S366A DISP HOLDING AGM 09/02/98

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 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