PROSPER 4 BUSINESS C.I.C.

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

17/04/2417 April 2024 Change of details for Mr Michael Joseph Corrigan as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 9 De Montfort Street Leicester LE1 7GE England to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 2024-04-17

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH ENGLAND

View Document

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

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

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER 4 GROUP LIMITED

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM AUDIT HOUSE 260 FIELD END ROAD RUISLIP HA4 9LT ENGLAND

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 286 KENNINGTON ROAD LONDON SE11 5DU

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE NEWELL

View Document

27/01/1627 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

12/02/1512 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED PROSPER 4 BUSINESS LIMITED CERTIFICATE ISSUED ON 19/09/14

View Document

19/09/1419 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1419 September 2014 CONVERSION TO A CIC

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL PASCOE

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR PAUL PASCOE

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR STEVE NEWELL

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE GIBSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MICHAEL CORRIGAN

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR MICHAEL CORRIGAN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JODIE GIBSON

View Document

14/01/1414 January 2014 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