Advanced company searchLink opens in new window

PROSPEROUS VENTURES LIMITED

Company number 06202413

Filter by category

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)
31 Jul 2017 AD01 Registered office address changed from 6a Princes Avenue Haringey London N22 7SA to Suite 1a Britannia House Leagrave Road Luton LU3 1RJ on 31 July 2017
16 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jun 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Chinyere Meniru on 1 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 04/04/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Oct 2008 363s Return made up to 04/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2007 88(2)R Ad 04/04/07--------- £ si 10@1=10 £ ic 1/11
20 Apr 2007 287 Registered office changed on 20/04/07 from: c/O. Jones & co., 3 admiral house,, cardinal way, wealdstone middlesex HA3 5TEU.K.