PROLOGIC FORWARDING CONSULTANTS LIMITED

04188957
SUITE 2A UNIT 1, ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3QL

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 6 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2024 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 1 Buy now
07 Feb 2024 officers Change of particulars for director (Mr Mark Richard Stennett) 2 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 accounts Annual Accounts 6 Buy now
02 Sep 2022 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Annual Accounts 6 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 accounts Annual Accounts 6 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 accounts Annual Accounts 6 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 6 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 1 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
13 Jul 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
10 Apr 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 2 Buy now
15 Aug 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 2 Buy now
13 Jan 2012 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2009 accounts Annual Accounts 7 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
18 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
18 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
19 Feb 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 officers New secretary appointed 1 Buy now
06 Nov 2006 accounts Annual Accounts 7 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: suite 213 york house 2-4 york road felixstowe suffolk IP11 7SS 1 Buy now
11 Apr 2006 annual-return Return made up to 28/03/06; full list of members 6 Buy now
23 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
05 Apr 2005 annual-return Return made up to 28/03/05; full list of members 6 Buy now
13 Aug 2004 accounts Annual Accounts 7 Buy now
23 Apr 2004 annual-return Return made up to 28/03/04; full list of members 6 Buy now
13 Nov 2003 accounts Annual Accounts 6 Buy now
09 Apr 2003 annual-return Return made up to 28/03/03; full list of members 6 Buy now
04 Apr 2003 accounts Annual Accounts 6 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: 43 upperfield drive felixstowe IP11 9LS 1 Buy now
21 Nov 2002 officers Secretary's particulars changed 1 Buy now
21 Nov 2002 officers Director's particulars changed 1 Buy now
11 Apr 2002 annual-return Return made up to 28/03/02; full list of members 6 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: 117A hamilton road felixstowe suffolk IP11 7BL 1 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
06 Apr 2001 address Registered office changed on 06/04/01 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
06 Apr 2001 officers Secretary resigned 1 Buy now
06 Apr 2001 officers New secretary appointed 2 Buy now
06 Apr 2001 officers New director appointed 2 Buy now
28 Mar 2001 incorporation Incorporation Company 14 Buy now