Advanced company searchLink opens in new window

PRODESK TRADING LIMITED

Company number 09368375

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)
23 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with updates
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Jun 2019 PSC04 Change of details for Mr Stan Dernulc as a person with significant control on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Justin Leigh Newbury on 11 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Stan Dernulc on 11 June 2019
11 Jun 2019 CH03 Secretary's details changed for Louise Newbury on 11 June 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
02 Jan 2019 PSC01 Notification of Stan Dernulc as a person with significant control on 6 April 2016
27 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Oct 2016 CH01 Director's details changed for Mr Justin Leigh Newbury on 15 October 2016
30 Oct 2016 CH01 Director's details changed for Stan Dernulc on 15 October 2016
30 Oct 2016 CH03 Secretary's details changed for Louise Newbury on 15 October 2016
15 Jun 2016 AD01 Registered office address changed from 7 Highfield Road Sheerness ME12 3BA to Eradicure Alliance Ltd New Road Sheerness Kent ME12 1NB on 15 June 2016