THE PROLIFIC PEN LTD

34 Radway Road 34 Radway Road, Southampton, SO15 7PJ, Hampshire
StatusACTIVE
Company No.07524409
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE PROLIFIC PEN LTD is an active private limited company with number 07524409. It was incorporated 13 years, 2 months, 27 days ago, on 10 February 2011. The company address is 34 Radway Road 34 Radway Road, Southampton, SO15 7PJ, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emily Louise Grace Steel

Change date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Jane Beech

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Beech

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mrs Louise Jane Beech

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Beech

Change date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Jane Steel

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Steel

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Jane Steel

Change date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emily Louise Grace Steel

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taba Charterhouse Warland

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Jane Steel

Change date: 2012-05-01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: Taba Charterhouse 2a/3a Bedford Place Southampton Hampshire SO15 2DB England

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLESGA LTD

393 LINCON AVENUE,GLASGOW,G13 3LZ

Number:SC516069
Status:ACTIVE
Category:Private Limited Company

GLOBAL STRATEGY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08092051
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFE STOREHOUSE LIMITED

C/O B & C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10235573
Status:LIQUIDATION
Category:Private Limited Company

MCCLEAN CARE LTD

14 TYNE STREET,NEWCASTLE UPON TYNE,NE17 7BP

Number:11161301
Status:ACTIVE
Category:Private Limited Company

OIL & GAS TRAINING ACADEMY LTD

34 HENCROFT STREET NORTH,SLOUGH,SL1 1RD

Number:09389678
Status:ACTIVE
Category:Private Limited Company

RACHEL MASSEY CONSULTANTS LIMITED

29 SANDILEIGH DRIVE,BOLTON,BL1 8UF

Number:10967368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source