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)
11 Dec 2017 MR01 Registration of charge 093092870003, created on 5 December 2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 2,060.375
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with updates
18 Aug 2017 MR04 Satisfaction of charge 093092870001 in full
30 Jun 2017 CH01 Director's details changed for Mr Michael Philipp Ullmann on 30 June 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 1,888.827
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • GBP 2,005.683
16 Feb 2017 AP01 Appointment of Neil Alexander Rimer as a director on 13 February 2017
21 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2015 MR01 Registration of charge 093092870001, created on 9 September 2015
08 Sep 2015 AP01 Appointment of Edward James Wray as a director on 16 July 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,574.221
19 Aug 2015 AP04 Appointment of H.F. Secretarial Services Limited as a secretary on 6 August 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,574.221
20 Jan 2015 AP01 Appointment of Mr Timothy Brian Bunting as a director on 24 December 2014
20 Jan 2015 AP01 Appointment of Mr Alan William Morgan as a director on 24 December 2014
20 Jan 2015 AP01 Appointment of Mr Michael Philipp Ullmann as a director on 24 December 2014
20 Jan 2015 TM01 Termination of appointment of Nicole Elaine Du Hecquet De Rauville as a director on 24 December 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,401.81
20 Jan 2015 SH02 Sub-division of shares on 19 December 2014