Advanced company searchLink opens in new window

PROLIFIC ACADEMIC LTD.

Company number 08991598

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)
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 102.5
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 PSC07 Cessation of Prolific Technologies Inc. as a person with significant control on 31 May 2019
18 Feb 2022 AP01 Appointment of Mr Enrico D'angelo as a director on 17 February 2022
18 Feb 2022 AD01 Registered office address changed from 81 st. Clements Street the Wheelhouse, Angel Court First Floor Oxford Oxfordshire OX4 1AW England to 483 Green Lanes London N13 4BS on 18 February 2022
18 Feb 2022 TM01 Termination of appointment of Ekaterina Damer as a director on 17 February 2022
18 Feb 2022 TM02 Termination of appointment of Ekaterina Damer as a secretary on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 81 st. Clements Street the Wheelhouse, Angel Court First Floor Oxford Oxfordshire OX4 1AW on 17 February 2022
17 Feb 2022 AP03 Appointment of Dr Ekaterina Damer as a secretary on 17 February 2022
17 Feb 2022 AP01 Appointment of Dr Ekaterina Damer as a director on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Enrico D'angelo as a director on 17 February 2022
17 Feb 2022 PSC02 Notification of Prolific Technologies Inc. as a person with significant control on 31 May 2019
24 Sep 2021 MA Memorandum and Articles of Association
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Mr Enrico D'angelo as a director on 17 September 2021
21 Sep 2021 TM01 Termination of appointment of Ekaterina Damer as a director on 17 September 2021
08 Sep 2021 AD01 Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 8 September 2021
07 Sep 2021 AD01 Registered office address changed from 81 st. Clements Street the Wheelhouse, Angel Court First Floor Oxford Oxfordshire OX4 1AW England to 483 Green Lanes Green Lanes London N13 4BS on 7 September 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
04 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jun 2020 PSC01 Notification of Ekaterina Damer as a person with significant control on 24 July 2019
25 Jun 2020 PSC01 Notification of Phelim Bradley as a person with significant control on 24 July 2019