PROSPERA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Compulsory strike-off action has been discontinued

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Withdrawal of a person with significant control statement on 2024-11-25

View Document

25/11/2425 November 2024 Notification of The Brace Property Developments Ltd as a person with significant control on 2024-10-22

View Document

25/11/2425 November 2024 Appointment of Mr Murtuza Hasnaini as a director on 2024-10-22

View Document

25/11/2425 November 2024 Termination of appointment of Ayub Baig as a secretary on 2024-10-22

View Document

25/11/2425 November 2024 Termination of appointment of Zahid Hussain Shah as a director on 2024-10-22

View Document

25/11/2425 November 2024 Registered office address changed from 44a Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH England to 15 Artillery Passage London E1 7LJ on 2024-11-25

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHID HUSSAIN SHAH / 15/08/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAZI SHAH

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR AYUB BAIG

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 58 EDINBURGH GARDENS WINDSOR BERKSHIRE SL4 2AW UNITED KINGDOM

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1716 August 2017 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