PROSPER LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/05/2323 May 2023 Director's details changed for Mrs Cheryl Bass on 2023-05-15

View Document

23/05/2323 May 2023 Change of details for Mrs Cheryl Bass as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ United Kingdom to Pwll Y Garth Farmhouse 20 Garth Street Kenfig Hill Bridgend CF33 6EU on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL BASS / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERYL BASS / 16/09/2019

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERYL BASS / 03/01/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL BASS / 03/01/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 8 THE LODGE DRISGOL ROAD RADYR CARDIFF CF15 8FS UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL BASS / 01/11/2012

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM RIVER COTTAGE EAST ABERTHAW VALE OF GLAMORGAN CF62 3DD

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL BASS / 01/12/2012

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 2 PENRY HOUSE HENSOL CASTLE PARK HENSOL PONTYCLUN MID GLAMORGAN CF72 8GF UNITED KINGDOM

View Document

20/05/1220 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM 1 CLARE STREET MANSELTON SWANSEA SA5 9PG UNITED KINGDOM

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, SECRETARY RALPH BETTANY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 1250

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL BASS / 16/08/2010

View Document

13/06/1113 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR RALPH CHRISTOPHER BETTANY

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BASS / 25/03/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM WESTGATE LODGE 1 LLANTWIT MAJOR ROAD COWBRIDGE CF71 7JP

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL BASS

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BASS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL THOMAS BASS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHERYL BASS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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