PROSPER FINTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-25 with updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Change of details for Mr Pritesh Desai as a person with significant control on 2024-05-31 |
23/07/2423 July 2024 | Director's details changed for Mr Pritesh Desai on 2024-05-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | Change of details for Mr Pritesh Desai as a person with significant control on 2024-03-12 |
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 |
12/03/2412 March 2024 | Director's details changed for Mr Pritesh Desai on 2024-03-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Micro company accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
26/10/2026 October 2020 | SUB-DIVISION 08/10/20 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
05/06/185 June 2018 | CURREXT FROM 30/06/2018 TO 26/12/2018 |
28/03/1828 March 2018 | 20/01/18 STATEMENT OF CAPITAL GBP 1.429 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP UNITED KINGDOM |
26/01/1826 January 2018 | ADOPT ARTICLES 23/01/2018 |
17/01/1817 January 2018 | COMPANY NAME CHANGED OAKBRIDGE FINTECH LIMITED CERTIFICATE ISSUED ON 17/01/18 |
26/06/1726 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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