PROSPERITEE LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 Registered office address changed from Unit 25 2 Osnaburgh Street London NW1 3DF England to 30 Ming Street London E14 8HT on 2025-08-16

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/08/2314 August 2023 Amended micro company accounts made up to 2021-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

01/09/201 September 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 19 FITZROY SQUARE LONDON W1T 6EQ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

08/01/198 January 2019 DISS REQUEST WITHDRAWN

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE KONG / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / JOANNE KONG / 15/06/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MISS JOANNE KONG

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE KONG

View Document

13/02/1713 February 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