- Company Overview for PROLUDIC LIMITED (04455803)
- Filing history for PROLUDIC LIMITED (04455803)
- People for PROLUDIC LIMITED (04455803)
- Charges for PROLUDIC LIMITED (04455803)
- More for PROLUDIC LIMITED (04455803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Denis Le Poupon as a person with significant control on 6 April 2016 | |
10 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH03 | Secretary's details changed for Stephen Patrick O'shea on 6 June 2016 | |
06 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
09 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Michael Joseph Hoenigmann as a director on 2 June 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Robert Baker as a director on 20 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester Leicestershire LE19 1SD to C/O C/O Mazars 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 9 March 2015 | |
05 Nov 2014 | MR01 | Registration of charge 044558030004, created on 27 October 2014 | |
21 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
28 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2014 | SH08 | Change of share class name or designation | |
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|