- Company Overview for PROSPERITAS ACCOUNTANTS LTD (15146748)
- Filing history for PROSPERITAS ACCOUNTANTS LTD (15146748)
- People for PROSPERITAS ACCOUNTANTS LTD (15146748)
- More for PROSPERITAS ACCOUNTANTS LTD (15146748)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
29 Oct 2024 | PSC02 | Notification of Alderman Grange Ltd as a person with significant control on 29 October 2024 | |
29 Oct 2024 | PSC02 | Notification of Prosperitas Investment Group Ltd as a person with significant control on 29 October 2024 | |
29 Oct 2024 | PSC07 | Cessation of Samuel Petko as a person with significant control on 29 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mr Stephen David Rooms as a director on 29 October 2024 | |
25 Oct 2024 | AD01 | Registered office address changed from 4 Swaledale Elloughton Brough East Riding of Yorkshire HU15 1SG England to 47 Foster Way Kettering NN15 7FA on 25 October 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 6 Calthwaite Drive Brough HU15 1TG England to 4 Swaledale Elloughton Brough East Riding of Yorkshire HU15 1SG on 30 August 2024 | |
21 May 2024 | CERTNM |
Company name changed prosperitas investment holdings LTD\certificate issued on 21/05/24
|
|
11 Apr 2024 | PSC04 | Change of details for Mr Samuel Petko as a person with significant control on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from 36 Billing Road Northampton NN1 5DQ England to 6 Calthwaite Drive Brough HU15 1TG on 11 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
27 Sep 2023 | CERTNM |
Company name changed prosperities investment holdings LTD\certificate issued on 27/09/23
|
|
19 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-19
|