- Company Overview for PROSPEROUS VENTURES LIMITED (06202413)
- Filing history for PROSPEROUS VENTURES LIMITED (06202413)
- People for PROSPEROUS VENTURES LIMITED (06202413)
- More for PROSPEROUS VENTURES LIMITED (06202413)
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) |
---|---|---|---|
22 Jul 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
14 Jun 2024 | TM02 | Termination of appointment of Alicia Meniru as a secretary on 14 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
06 Aug 2021 | CH01 | Director's details changed for Ms Chinyere Meniru on 5 August 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from 6a Princes Avene Haringey London N22 7SA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Ms Chinyere Meniru on 5 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Ms Chinyere Meniru as a person with significant control on 5 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6a Princes Avene Haringey London N22 7SA on 5 August 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Ms Chinyere Meniru on 31 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Suite 1a Britannia House Leagrave Road Luton LU3 1RJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2019 | |
07 May 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 April 2017 |