PREPOSE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/06/2418 June 2024 Director's details changed for Mr Emmanuel Ndibe on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from 43 Manchester Street London W1U 7LP England to C/O Prepose Solutions Limited 7 Bell Yard London WC2A 2JR on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 05/06/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 05/06/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 10C ST MILDRED'S ROAD LONDON SE12 0RA UNITED KINGDOM

View Document

07/12/127 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

07/12/127 December 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/02/1214 February 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 06/06/2010

View Document

08/11/108 November 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL NDIBE / 10/06/2009

View Document

06/06/096 June 2009 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