About

Registered Number: 06177944
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Founded in 2007, Prodive Ltd have registered office in Watford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Prodive Ltd. The company has 2 directors listed as Mcmillan, Jamie, Mcmillan, Isobel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMILLAN, Jamie 22 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Isobel 22 March 2007 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 01 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 21 March 2014
DISS40 - Notice of striking-off action discontinued 14 August 2013
AR01 - Annual Return 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
RESOLUTIONS - N/A 30 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.