Advanced company searchLink opens in new window

PROSPER 4 BUSINESS C.I.C.

Company number 08843590

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)
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
  • GBP 1
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
  • GBP 1
19 Sep 2014 CERTNM Company name changed prosper 4 business LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-08-06
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