PROSEK PARTNERS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewAppointment of Mr Russell Nuce as a secretary on 2025-07-18

View Document

22/07/2522 July 2025 NewTermination of appointment of Michael Del Vecchio as a secretary on 2025-07-18

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

18/07/2418 July 2024 Registered office address changed from C/O C/O Harmer Slater 19 Salatin House Cedar Road Sutton Surrey SM2 5DA England to C/O Shaw Gibbs Limited, Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2024-07-18

View Document

30/01/2430 January 2024 Change of details for Ms Jennifer Prosek as a person with significant control on 2023-12-31

View Document

30/01/2430 January 2024 Secretary's details changed for Mr Michael Del Vecchio on 2023-12-31

View Document

30/01/2430 January 2024 Director's details changed for Ms Jennifer Prosek on 2023-12-31

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MR MICHAEL DEL VECCHIO

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY STACY MALDONADO

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MS STACY MALDONADO

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY JAHAN HABIB

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL POLIN

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR JAHAN HABIB

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER PROSEK / 12/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O HARMIN SLATER SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER PROSEK / 21/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 SECRETARY APPOINTED MR RUSSELL POLIN

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MS JENNIFER PROSEK

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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