PROSPERO WORLD

Company Documents

DateDescription
13/05/2413 May 2024 Appointment of Ms Alicia Eastman as a director on 2024-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Psarras Consulting as a secretary on 2022-09-06

View Document

08/11/228 November 2022 Appointment of Ms Anna-Louiza Psarra as a secretary on 2022-11-01

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr Konstantin Sivokhin as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Ms Penelope Iona Richardson as a director on 2022-02-11

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM THE OLD COACH HOUSE SUNNYSIDE BERGH APTON NORWICH NR15 1DD

View Document

20/06/1820 June 2018 ARTICLES OF ASSOCIATION

View Document

20/06/1820 June 2018 ALTER ARTICLES 30/05/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARDS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORNBY

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 CURREXT FROM 12/10/2016 TO 31/12/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 12 October 2015

View Document

23/05/1623 May 2016 PREVSHO FROM 31/12/2015 TO 12/10/2015

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1521 December 2015 03/12/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 SAIL ADDRESS CREATED

View Document

21/12/1521 December 2015 CORPORATE SECRETARY APPOINTED PSARRAS CONSULTING

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY ANNA-LOUISA PSARRAS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS DEBORAH FISHER

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARDS

View Document

12/10/1512 October 2015 Annual accounts for year ending 12 Oct 2015

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR NADEEM RAOOF SHAIKH

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALICIA EASTMAN

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR SITA SCHUTT

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR NICHOLAS MICHAEL HORNBY

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MURRAY GEORGE SHANKS

View Document

17/08/1517 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1517 August 2015 COMPANY NAME CHANGE 27/07/2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 27/07/2015

View Document

15/08/1515 August 2015 NE01

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED PROSPERO WORLD LTD CERTIFICATE ISSUED ON 15/08/15

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 19 FARMER STREET LONDON W8 7SN ENGLAND

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAOLA DE LEO

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 19-21 GREAT QUEEN STREET LONDON WC2B 5BE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIAN HANSEN

View Document

03/12/143 December 2014 03/12/14 NO MEMBER LIST

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA-LOUISA PSARRAS / 03/12/2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MS PAOLA DE LEO

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MS PAOLA DE LEO

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1322 December 2013 05/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O 6TH FLOOR NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS

View Document

13/12/1213 December 2012 05/12/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O 6TH FLOOR NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

13/12/1213 December 2012 TERMINATE SEC APPOINTMENT

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 10TH FLOOR NEWCOMBE HOUSE NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY SITA SCHUTT

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR SACHA THACKER

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY SITA SCHUTT

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MISS ANNA-LOUISA PSARRAS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN MEIGH

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MS SIAN HANSEN

View Document

07/12/127 December 2012 DIRECTOR APPOINTED DR SITA ANNETTE SCHUTT

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 4TH FLOOR 53 FRITH STREET LONDON W1D 4SN

View Document

12/01/1212 January 2012 05/12/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CLASEN

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PETER CLASEN

View Document

04/01/114 January 2011 05/12/10 NO MEMBER LIST

View Document

02/01/112 January 2011 SECRETARY APPOINTED MISS SITA ANNETTE SCHUTT

View Document

28/12/1028 December 2010 SECRETARY APPOINTED MISS SITA ANNETTE SCHUTT

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

12/12/0912 December 2009 05/12/09 NO MEMBER LIST

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SACHA THACKER / 05/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA EASTMAN / 05/12/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY ANNA PSARRAS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED STEFAN MEIGH

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED SACHA THACKER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SOUTHFIELD HOUSE, 2 SOUTHFIELD ROAD, WESTBURY BRISTOL BS9 3BH

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ALICIA EASTMAN

View Document

15/07/0815 July 2008 SECRETARY APPOINTED ANNA LOUISA PSARRAS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company