PM PROSPECT LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-25 with updates |
08/05/258 May 2025 | Change of details for Mrs Shashi Bala Mishra as a person with significant control on 2024-04-26 |
08/05/258 May 2025 | Change of details for Mr Madhuresh Kumar Mishra as a person with significant control on 2024-04-26 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Notification of Madhuresh Kumar Mishra as a person with significant control on 2021-10-01 |
15/10/2115 October 2021 | Withdrawal of a person with significant control statement on 2021-10-15 |
15/10/2115 October 2021 | Notification of Shashi Bala Mishra as a person with significant control on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADHURESH KUMAR MISHRA / 01/07/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | SECOND FILING OF AP01 FOR MRS SHASHI BALA MISHRA |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHASHI BALA MISHRA / 19/08/2013 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 109 BAKER STREET LONDON W1U 6RP UNITED KINGDOM |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 85 SUTTON ROAD HOUNSLOW TW5 0PN ENGLAND |
17/06/1317 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/07/129 July 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
26/04/1226 April 2012 | DIRECTOR APPOINTED MRS SHASHI BALA MISHRA |
26/04/1226 April 2012 | DIRECTOR APPOINTED MR MADHURESH KUMAR MISHRA |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
More Company Information
Recently Viewed
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