Advanced company searchLink opens in new window

PROLIFIC SIGNS LTD

Company number 10008136

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)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
05 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
29 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Nov 2021 PSC04 Change of details for Mr Adrian John Fayers as a person with significant control on 30 September 2021
17 Nov 2021 PSC07 Cessation of Mark Richards as a person with significant control on 30 September 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
17 Nov 2021 TM01 Termination of appointment of Mark Richards as a director on 30 September 2021
25 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
16 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
03 Feb 2021 PSC04 Change of details for Mr Adrian John Fayers as a person with significant control on 10 September 2018
02 Feb 2021 PSC01 Notification of Mark Richards as a person with significant control on 10 September 2018
02 Feb 2021 PSC04 Change of details for Mr Adrian John Fayers as a person with significant control on 10 September 2018
26 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 2
09 Oct 2018 AP01 Appointment of Mark Richards as a director on 9 October 2018
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
12 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
12 Sep 2017 AD01 Registered office address changed from Oast Annex Unit 3 Emr Centre New Road West Malling Kent ME19 6BJ United Kingdom to Unit 3, Britannia Business Park Quarry Wood Aylesford Kent ME20 7NT on 12 September 2017