- Company Overview for PROSPER STREET LTD (11293778)
- Filing history for PROSPER STREET LTD (11293778)
- People for PROSPER STREET LTD (11293778)
- Charges for PROSPER STREET LTD (11293778)
- More for PROSPER STREET LTD (11293778)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mrs Pamela Mackenzie as a person with significant control on 11 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
11 Apr 2022 | CH01 | Director's details changed for Mrs Pamela Mackenzie on 11 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Mrs Tania Kristina Carson on 11 April 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mrs Tania Kristina Carson as a person with significant control on 11 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mrs Tania Kristina Carson as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mrs Pamela Mackenzie as a person with significant control on 7 April 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Dec 2020 | MR01 | Registration of charge 112937780004, created on 10 December 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
26 Mar 2020 | MR04 | Satisfaction of charge 112937780002 in full | |
26 Mar 2020 | MR01 | Registration of charge 112937780003, created on 24 March 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | MR01 | Registration of charge 112937780002, created on 26 July 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
12 Feb 2019 | AD01 | Registered office address changed from 2 Cranmere Court, Lustleigh Close, Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW United Kingdom to 3/4 Cranmere Court, Lustleigh Close, Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 12 February 2019 | |
28 Jan 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
06 Nov 2018 | MR01 | Registration of charge 112937780001, created on 26 October 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|