Advanced company searchLink opens in new window

PROSPECTO SOFTWARE LIMITED

Company number 12448889

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)
12 Nov 2024 TM01 Termination of appointment of William Brian Harrigan Jr as a director on 1 November 2024
03 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2024 MA Memorandum and Articles of Association
01 Nov 2024 MR04 Satisfaction of charge 124488890001 in full
27 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Pamela Jayne Carter as a director on 30 June 2023
03 Jul 2023 AP01 Appointment of William Brian Harrigan Jr as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Christopher Brian Anthony Whife as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Ian Douglas Cullen as a director on 30 June 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Ian Douglas Cullen on 2 February 2023
31 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
13 Oct 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 PSC07 Cessation of Ahmed Farahat as a person with significant control on 20 April 2021
25 May 2021 PSC05 Change of details for Signc Publishing Limited as a person with significant control on 20 April 2021
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director approved documents and any two directors or a director in the presence of a witness who attests his signature be and are hereby authorised on behalf of the company to execute any director approved documents required to be executed as a deed 30/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re: director approved documents/company business 30/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2021 MR01 Registration of charge 124488890001, created on 4 May 2021