PROSPER 4 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Peter Linas as a director on 2022-12-15

View Document

15/12/2215 December 2022 Termination of appointment of Carolyn Doherty as a director on 2022-12-15

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

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

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, 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

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 31/01/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD RUISLIP HA4 9LT ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR JOHN JUSTIN GERALD O'MARA

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL CORRIGAN

View Document

11/02/1511 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR PETER LINAS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEBBIE RYAN

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JIM NICHOLLS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS CAROLYN DOHERTY

View Document

17/06/1417 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/1417 June 2014 17/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

17/06/1417 June 2014 SUB-DIVISION 17/04/14

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS DEBBIE RYAN

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR JIM NICHOLLS

View Document

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

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR PAUL PASCOE

View Document

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

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED PROSPER HOLD CO LIMITED CERTIFICATE ISSUED ON 21/03/14

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

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

View Document

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

View Document

13/01/1413 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