PROSPERITY FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Micro company accounts made up to 2025-03-31 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
| 11/04/2511 April 2025 | Notification of a person with significant control statement |
| 11/04/2511 April 2025 | Cessation of Colin Andrew Fawcett as a person with significant control on 2025-03-26 |
| 11/04/2511 April 2025 | Cessation of Paul Emilio Angelo Bonomini as a person with significant control on 2025-03-26 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANDREW FAWCETT |
| 28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/03/1219 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMILIO ANGELO BONOMINI / 10/03/2010 |
| 10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW FAWCETT / 10/03/2010 |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/03/0814 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 03/10/063 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 30/09/0530 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 09/05/059 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS; AMEND |
| 08/03/058 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
| 22/09/0422 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 05/04/045 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
| 09/09/039 September 2003 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 16 ASH GROVE NORTHALLERTON NORTH YORKSHIRE DL6 1RQ |
| 10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 194/195 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8LF |
| 19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/03/0319 March 2003 | SECRETARY RESIGNED |
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