Advanced company searchLink opens in new window

PROPHOUSE INVESTMENTS LTD

Company number 13155996

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 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
02 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
29 Dec 2022 PSC04 Change of details for Mr Ritesh Singh Roopun as a person with significant control on 19 December 2022
28 Dec 2022 PSC07 Cessation of Ritesh Singh Roopun as a person with significant control on 19 December 2022
23 Dec 2022 PSC02 Notification of Hnh Limited as a person with significant control on 19 December 2022
23 Dec 2022 PSC07 Cessation of Hnh Ltd as a person with significant control on 19 December 2022
23 Dec 2022 PSC05 Change of details for Hnh Ltd as a person with significant control on 19 December 2022
23 Dec 2022 PSC04 Change of details for Mr Ritesh Singh Roopun as a person with significant control on 19 December 2022
23 Dec 2022 PSC07 Cessation of Hnh Limited as a person with significant control on 19 December 2022
22 Dec 2022 PSC01 Notification of Ritesh Singh Roopun as a person with significant control on 19 December 2022
22 Dec 2022 PSC02 Notification of Hnh Ltd as a person with significant control on 19 December 2022
22 Dec 2022 MR01 Registration of charge 131559960006, created on 19 December 2022
21 Dec 2022 AP01 Appointment of Mr Ritesh Singh Roopun as a director on 19 December 2022
21 Dec 2022 TM01 Termination of appointment of Robin Patrick Mitchell Bruce as a director on 19 December 2022
21 Dec 2022 TM01 Termination of appointment of Stephen John Comerford as a director on 19 December 2022
21 Dec 2022 PSC02 Notification of Hnh Limited as a person with significant control on 19 December 2022
21 Dec 2022 PSC07 Cessation of Adamo Portfolio Ltd as a person with significant control on 19 December 2022
20 Dec 2022 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to 12 Rose Park Close Hayes UB4 9AT on 20 December 2022
20 Dec 2022 MR01 Registration of charge 131559960005, created on 19 December 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Aug 2022 MR04 Satisfaction of charge 131559960001 in full