Advanced company searchLink opens in new window

PRODIGY INVESTMENTS LIMITED

Company number 09309287

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)
17 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2,350.573
13 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
13 Aug 2019 AP01 Appointment of Dominique Collett as a director on 2 August 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,197.789
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 01/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 June 2019
  • GBP 2,067.64
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 2,067.304
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 2,067.269
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2,066.754
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 2,062.859
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2,062.859
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2,062.859
20 Feb 2019 MA Memorandum and Articles of Association
31 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2018 MR01 Registration of charge 093092870005, created on 6 December 2018
14 Dec 2018 MR01 Registration of charge 093092870004, created on 6 December 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
20 Sep 2018 AP01 Appointment of Ms Judith Seitz Rodin as a director on 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
08 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2018 TM01 Termination of appointment of Michael Philipp Ullmann as a director on 7 March 2018
23 Mar 2018 AP01 Appointment of Mr Andrew James Phillipps as a director on 7 March 2018
14 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2017 MR01 Registration of charge 093092870002, created on 5 December 2017