Advanced company searchLink opens in new window

PRODINAMIC LTD

Company number 09067799

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)
13 Jul 2023 AA Micro company accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 June 2022
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 30 June 2020
15 Jul 2021 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
07 Jul 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
08 Jul 2017 AA Micro company accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
04 Apr 2016 AP01 Appointment of Miss Larisa Viorica Chitic as a director on 1 April 2016
13 Oct 2015 CH01 Director's details changed for Mr Vlad Marius Chirila on 12 October 2015
13 Oct 2015 AD01 Registered office address changed from 34 George Street Romford RM1 2DS to 31 Fleetway Basildon Essex SS16 4UT on 13 October 2015
08 Jul 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
31 Jul 2014 AD01 Registered office address changed from 69 Sherwood Gardens Barking Essex IG11 9TQ England to 34 George Street Romford RM1 2DS on 31 July 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted