- Company Overview for PROSPERO CONSULTANCY LTD (05344880)
- Filing history for PROSPERO CONSULTANCY LTD (05344880)
- People for PROSPERO CONSULTANCY LTD (05344880)
- Charges for PROSPERO CONSULTANCY LTD (05344880)
- More for PROSPERO CONSULTANCY LTD (05344880)
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) |
---|---|---|---|
19 Feb 2018 | AD01 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 111 London Road Braintree Essex CM7 2AS on 19 February 2018 | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Rennie Graham Evans on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Rennie Graham Evans on 13 September 2017 | |
20 Mar 2017 | AD02 | Register inspection address has been changed from No 1 Portland Street Manchester M1 3BE England to Hazelwall Farm Pexhill Road Siddington Cheshire SK11 9JN | |
17 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jun 2013 | CERTNM |
Company name changed rocg prospero consulting LIMITED\certificate issued on 19/06/13
|
|
19 Jun 2013 | CONNOT | Change of name notice | |
15 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
13 Jun 2013 | TM01 | Termination of appointment of Abdul Rahim as a director | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from No 1 Portland Street Manchester M1 3BE England on 2 January 2013 | |
13 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |