Advanced company searchLink opens in new window

PROLUDIC LIMITED

Company number 04455803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • EUR 36,000
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
  • EUR 36,000
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
  • EUR 36,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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