PROMETHEUS TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 DIRECTOR APPOINTED MRS SONALI RUTWIK CHANDORKAR

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1 58 LOW FRIAR STREET NEWCASTLE NE1 5UE

View Document

02/10/192 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 02/09/2019

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 02/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 01/04/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 01/04/2019

View Document

26/08/1926 August 2019 PREVSHO FROM 31/08/2019 TO 31/07/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SONALI CHANDORKAR

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

19/10/1719 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 26/06/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 26/06/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 26/06/2014

View Document

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 01/09/2012

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 01/09/2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 01/09/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 20/06/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 20/06/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 15/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONALI RUTWIK CHANDORKAR / 15/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUTWIK ARVIND CHANDORKAR / 15/10/2009

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SONALI CHANDORKAR / 07/11/2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 1 LOW FRIAR STREET NEWCASTLE NE1 5UE

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM HIGH TREES, HILLFIELD ROAD, HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUTWIK CHANDORKAR / 03/11/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SONALI CHANDORKAR / 03/11/2008

View Document

11/08/0811 August 2008 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