Advanced company searchLink opens in new window

PROKOL POLYMERS UK LTD

Company number 08693216

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with updates
17 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with updates
13 Nov 2020 CH02 Director's details changed for Technokol Beheer Bv on 8 June 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
01 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
23 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
11 Apr 2016 CH01 Director's details changed for Joanne Lisa Craske on 11 April 2016
30 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
20 Jan 2014 AD01 Registered office address changed from Dnega House 112 Main Road Sidcup Kent DA14 6NE on 20 January 2014
15 Jan 2014 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom on 15 January 2014
21 Oct 2013 TM01 Termination of appointment of Richard Moore as a director
18 Oct 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014