- Company Overview for PROKOL POLYMERS UK LTD (08693216)
- Filing history for PROKOL POLYMERS UK LTD (08693216)
- People for PROKOL POLYMERS UK LTD (08693216)
- More for PROKOL POLYMERS UK LTD (08693216)
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
|
|
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
|
|
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 |