PROSPER FINTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Change of details for Mr Pritesh Desai as a person with significant control on 2024-05-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Pritesh Desai on 2024-05-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Change of details for Mr Pritesh Desai as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed to PO Box 4385, 10835216 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Pritesh Desai on 2024-03-12

View Document

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

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Registered office address changed from Wellington House Starley Way Solihull B37 7HB United Kingdom to 17 Hanover Square London W1S 1BN on 2022-02-04

View Document

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/10/2026 October 2020 SUB-DIVISION 08/10/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/06/185 June 2018 CURREXT FROM 30/06/2018 TO 26/12/2018

View Document

28/03/1828 March 2018 20/01/18 STATEMENT OF CAPITAL GBP 1.429

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP UNITED KINGDOM

View Document

26/01/1826 January 2018 ADOPT ARTICLES 23/01/2018

View Document

17/01/1817 January 2018 COMPANY NAME CHANGED OAKBRIDGE FINTECH LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

26/06/1726 June 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