- Company Overview for PROSPER 4 BUSINESS C.I.C. (08843590)
- Filing history for PROSPER 4 BUSINESS C.I.C. (08843590)
- People for PROSPER 4 BUSINESS C.I.C. (08843590)
- More for PROSPER 4 BUSINESS C.I.C. (08843590)
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) |
---|---|---|---|
03 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
13 Feb 2018 | PSC02 | Notification of Prosper 4 Group Limited as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Ruislip HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 13 October 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
18 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | AD01 | Registered office address changed from 286 Kennington Road London SE11 5DU to Audit House 260 Field End Road Ruislip HA4 9LT on 16 December 2016 | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Feb 2016 | TM01 | Termination of appointment of Steve Newell as a director on 31 December 2015 | |
27 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
19 Sep 2014 | CERTNM |
Company name changed prosper 4 business LIMITED\certificate issued on 19/09/14
|
|
19 Sep 2014 | CICCON |
Change of name
|
|
19 Sep 2014 | CONNOT | Change of name notice | |
29 May 2014 | TM01 | Termination of appointment of Paul Pascoe as a director | |
12 May 2014 | AP01 | Appointment of Mr Paul Pascoe as a director | |
12 May 2014 | AP01 | Appointment of Mr Steve Newell as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Jodie Gibson as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Jodie Gibson as a secretary |