PROSAPIENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

11/08/2511 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Registration of charge 107044310006, created on 2025-08-07

View Document

18/07/2518 July 2025 Statement of capital following an allotment of shares on 2025-07-11

View Document

06/05/256 May 2025 Registration of charge 107044310005, created on 2025-05-02

View Document

02/05/252 May 2025 Satisfaction of charge 107044310004 in full

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

04/05/244 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

19/04/2419 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-04

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2021-03-30

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2020-12-23

View Document

16/04/2416 April 2024 Second filing of Confirmation Statement dated 2022-03-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

04/01/244 January 2024 Appointment of Aneil Reuven Rakity as a director on 2024-01-01

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Termination of appointment of Nicholas Gold as a director on 2023-11-24

View Document

13/12/2313 December 2023 Appointment of Dr Christopher Graeme Potts as a director on 2023-11-22

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Registration of charge 107044310004, created on 2023-11-03

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

23/10/2323 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-20

View Document

23/10/2323 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-04

View Document

23/10/2323 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-19

View Document

23/10/2323 October 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-29

View Document

20/10/2320 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-15

View Document

12/10/2312 October 2023 Satisfaction of charge 107044310003 in full

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of Michael John Wroe as a director on 2023-06-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

05/05/235 May 2023 Termination of appointment of Clarks Nominees Limited as a secretary on 2023-05-02

View Document

05/05/235 May 2023 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

05/05/235 May 2023 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-05-02

View Document

05/05/235 May 2023 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

05/05/235 May 2023 Registered office address changed from 100 Gray's Inn Road London WC1X 8AL England to Floor 5 33 Holborn London EC1N 2HT on 2023-05-05

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

16/03/2316 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-29

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2022-06-29

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-04

View Document

16/12/2216 December 2022 Termination of appointment of Jordan Shlosberg as a director on 2022-12-01

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/08/225 August 2022 Statement of capital following an allotment of shares on 2022-06-29

View Document

21/06/2221 June 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2021-04-04

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

20/04/2220 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

10/01/2210 January 2022 Registration of charge 107044310003, created on 2022-01-07

View Document

30/11/2130 November 2021 Satisfaction of charge 107044310002 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 107044310001 in full

View Document

29/11/2129 November 2021 Appointment of Mr Nicholas Gold as a director on 2021-11-23

View Document

02/11/212 November 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 100 100 Gray's Inn Road London WC1X 8AL on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 100 100 Gray's Inn Road London WC1X 8AL England to 100 Gray's Inn Road London WC1X 8AL on 2021-11-02

View Document

05/10/215 October 2021 Registration of charge 107044310002, created on 2021-10-01

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/04/2123 April 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

30/03/2130 March 2021 Confirmation statement made on 2021-03-30 with updates

View Document

15/03/2115 March 2021 Confirmation statement made on 2020-12-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107044310001

View Document

18/02/2018 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 18.35201

View Document

14/02/2014 February 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 ADOPT ARTICLES 13/06/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/11/1927 November 2019 27/06/19 STATEMENT OF CAPITAL GBP 17.05113

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR THOMAS DUNCAN HOPPE

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR MICHAEL JOHN WROE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN HOLLIDAY

View Document

21/11/1921 November 2019 CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED

View Document

21/11/1921 November 2019 27/06/19 STATEMENT OF CAPITAL GBP 16.82394

View Document

05/11/195 November 2019 S1096 COURT ORDER TO RECTIFY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 29/05/19 STATEMENT OF CAPITAL GBP 16.2439

View Document

04/06/194 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 16.21628

View Document

23/04/1923 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 16.13894

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

11/03/1911 March 2019

View Document

11/03/1911 March 2019

View Document

09/01/199 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 15.62051

View Document

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

22/08/1822 August 2018 15/07/18 STATEMENT OF CAPITAL GBP 14.8846

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 12.01614

View Document

24/04/1824 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 12.01614

View Document

24/04/1824 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 12.01614

View Document

24/04/1824 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 12.85148

View Document

24/04/1824 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 12.85148

View Document

24/04/1824 April 2018 08/11/17 STATEMENT OF CAPITAL GBP 12.01614

View Document

13/10/1713 October 2017 SUB-DIVISION 26/09/17

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN SHLOSBERG / 07/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN SHLOSBERG / 07/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARYTA POLISHCHUK / 07/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MISS MARGARYTA POLISHCHUK / 07/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM FLAT 15, ETON HEIGHTS FLAT 15, ETON HEIGHTS 145 WHITEHALL ROAD WOODFORD GREEN IG8 0FB UNITED KINGDOM

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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