PROMPT PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
12/10/2312 October 2023 | Voluntary strike-off action has been suspended |
12/10/2312 October 2023 | Voluntary strike-off action has been suspended |
06/10/236 October 2023 | Application to strike the company off the register |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
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 |
09/12/199 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
18/12/1818 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERIC ATANAS THEODORE MICHELSON |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/05/1417 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | 15/02/13 NO CHANGES |
16/04/1316 April 2013 | SECRETARY APPOINTED RODERIC MICHELSON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | 15/02/12 NO CHANGES |
09/01/129 January 2012 | COMPANY NAME CHANGED HAMPTON BUSINESS DEVELOPMENT LTD CERTIFICATE ISSUED ON 09/01/12 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
14/03/1114 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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