PROSPER SQUARED (UK) LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of Andrew Mclaughlan as a director on 2025-07-21 |
11/04/2511 April 2025 | Appointment of Mr Andrew Mclaughlan as a director on 2025-04-01 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
11/03/2411 March 2024 | Appointment of Mr Nathan James Newton Bradley as a director on 2024-02-14 |
14/02/2414 February 2024 | Termination of appointment of Gerald Bradley as a director on 2024-02-14 |
03/10/233 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
02/03/222 March 2022 | Appointment of Ms Keeley Birch as a director on 2022-03-01 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS WILSON / 30/08/2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
22/05/1722 May 2017 | DIRECTOR APPOINTED MR GERALD BRADLEY |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
15/02/1715 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
17/01/1717 January 2017 | COMPANY NAME CHANGED TBS GROWTH LIMITED CERTIFICATE ISSUED ON 17/01/17 |
16/01/1716 January 2017 | DIRECTOR APPOINTED MR MICHAEL CROSBIE |
17/06/1617 June 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/04/1510 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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