Advanced company searchLink opens in new window

PRODIGY HOLDINGS LTD

Company number 10991209

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)
14 Jun 2024 TM01 Termination of appointment of Aleem Kabani as a director on 14 June 2024
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 AP01 Appointment of Mr Aleem Kabani as a director on 7 February 2022
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
07 Dec 2021 PSC04 Change of details for Mrs Neena Vaswani as a person with significant control on 30 November 2021
06 Dec 2021 PSC04 Change of details for Mr Sameer Chandru Vaswani as a person with significant control on 30 November 2021
06 Dec 2021 CH01 Director's details changed for Mr Sameer Chandru Vaswani on 30 November 2021
06 Dec 2021 CH01 Director's details changed for Mrs Neena Vaswani on 30 November 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
25 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
11 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Sep 2020 PSC01 Notification of Neena Vaswani as a person with significant control on 2 October 2017
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Apr 2020 AD01 Registered office address changed from 10 st. Catherines Mews London SW3 2PX England to Studio 2-3 Priory House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 2 April 2020
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
08 Mar 2018 AD01 Registered office address changed from 60 Randolph Avenue London W9 1BE United Kingdom to 10 st. Catherines Mews London SW3 2PX on 8 March 2018
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted