PREPOSE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
27/11/2427 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/06/2418 June 2024 | Director's details changed for Mr Emmanuel Ndibe on 2024-06-18 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 05/06/2019 |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 05/06/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 04/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 85-87 BAYHAM STREET LONDON NW1 0AG |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
04/06/144 June 2014 | Annual return made up to 6 June 2013 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 10C ST MILDRED'S ROAD LONDON SE12 0RA UNITED KINGDOM |
07/12/127 December 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
07/12/127 December 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1214 February 2012 | Annual return made up to 6 June 2011 with full list of shareholders |
14/02/1214 February 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
17/01/1217 January 2012 | STRUCK OFF AND DISSOLVED |
04/10/114 October 2011 | FIRST GAZETTE |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/11/109 November 2010 | DISS40 (DISS40(SOAD)) |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL NDIBE / 06/06/2010 |
08/11/108 November 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
05/10/105 October 2010 | FIRST GAZETTE |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL NDIBE / 10/06/2009 |
06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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