PROKOOL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-07 insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-19 delete source_ip 188.68.225.180
2021-01-19 insert source_ip 51.83.143.43
2021-01-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address UNIT 6 UNIT 6, FULFORD BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE ENGLAND YO10 4DZ
2020-10-30 insert address UNIT 6 FULFORD BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE ENGLAND YO10 4DZ
2020-10-30 update registered_address
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT 6 UNIT 6, FULFORD BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE YO10 4DZ ENGLAND
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-05 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD HIGH
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD GAWTHROPE / 18/01/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-31 update statutory_documents ADOPT ARTICLES 18/01/2019
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-23 update statutory_documents 24/07/18 STATEMENT OF CAPITAL GBP 1.66
2018-06-12 delete source_ip 188.68.225.175
2018-06-12 insert source_ip 188.68.225.180
2018-04-07 update account_category NO ACCOUNTS FILED => null
2018-04-07 update accounts_last_madeup_date null => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-04-27 delete address 4 CAMPBELL AVENUE YORK ENGLAND YO24 4LA
2017-04-27 insert address UNIT 6 UNIT 6, FULFORD BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD YORK NORTH YORKSHIRE ENGLAND YO10 4DZ
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update account_ref_month 8 => 6
2017-04-27 update accounts_next_due_date 2018-05-22 => 2018-03-31
2017-04-27 update registered_address
2017-03-22 update statutory_documents ADOPT ARTICLES 14/03/2017
2017-03-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 4 CAMPBELL AVENUE YORK YO24 4LA ENGLAND
2017-03-15 update statutory_documents DIRECTOR APPOINTED MR STEVEN RICHARD HIGH
2017-03-15 update statutory_documents 14/03/17 STATEMENT OF CAPITAL GBP 1
2017-02-07 update statutory_documents CURRSHO FROM 31/08/2017 TO 30/06/2017
2016-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION