Advanced company searchLink opens in new window

PROSPER SYSTEMS LIMITED

Company number 10925321

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2019 TM01 Termination of appointment of Karen Thornber as a director on 20 August 2019
20 Sep 2019 TM01 Termination of appointment of Tristram Harold Taylor as a director on 20 August 2019
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
09 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2018 CS01 Confirmation statement made on 20 August 2018 with updates
06 Nov 2018 AD01 Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to Level 39 One Canada Square Canary Wharf London E14 5AB on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Benjamin William Murphy as a director on 31 October 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to St George's Works 51 Colegate Norwich NR3 1DD on 17 September 2018
04 Jul 2018 AP01 Appointment of Mr Tristram Harold Taylor as a director on 1 July 2018
04 Jul 2018 AP01 Appointment of Ms Karen Thornber as a director on 1 July 2018
01 Jun 2018 AD01 Registered office address changed from The Union Building Rose Lane Norwich NR1 1BY United Kingdom to 1 Primrose Street London EC2A 2EX on 1 June 2018
23 Mar 2018 TM01 Termination of appointment of Kathryn Anne Wright as a director on 14 March 2018
05 Feb 2018 CH01 Director's details changed for Mr Benjamin William Murphy on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Benjamin William Murphy as a director on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from St George's Works 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to The Union Building Rose Lane Norwich NR1 1BY on 5 February 2018
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 1,205.6
19 Jan 2018 SH02 Sub-division of shares on 12 January 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 12/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 937.5
12 Jan 2018 AP01 Appointment of Ms Kathryn Anne Wright as a director on 10 January 2018