PROSPERITY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Satisfaction of charge 051789390028 in full

View Document

23/01/2323 January 2023 Satisfaction of charge 051789390026 in full

View Document

16/12/2216 December 2022 Registration of charge 051789390030, created on 2022-12-14

View Document

16/12/2216 December 2022 Registration of charge 051789390029, created on 2022-12-14

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051789390028

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051789390025

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051789390027

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051789390027

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR ISMET DINC / 02/03/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELAHI DINC

View Document

15/09/1715 September 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 245 CALEDONIAN ROAD LONDON N1 1ED

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051789390026

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/04/1518 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051789390025

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SELAHI DINC

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR SELAHI DINC

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR SELAHI DINC

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY SELAHI DINC

View Document

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY SELAHI DINC

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21

View Document

07/06/127 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

13/03/1213 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/11/101 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/07/10 STATEMENT OF CAPITAL GBP 100000

View Document

31/08/1031 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SELAHI DINC / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISMET DINC / 01/10/2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/03/1019 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 245 CALEDONIAN ROAD LONDON E1 1ED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 183 DOWNHILLS WAY TOTTENHAM LONDON N17 6AY

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 7 KENSINGTON CLOSE ST ALBANS HERTFORDSHIRE AL1 1JT

View Document

13/04/0513 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: PROSPERITY HOUSE, 77 HOLYWELL HILL, ST ALBANS HERTS AL1 1HF

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 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