PROSPERITY WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

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

View Document

02/06/232 June 2023 Appointment of Mr James Bailey as a director on 2023-06-01

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 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 2021-09-27 with no updates

View Document

26/02/2126 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM BONYNGE

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR JAMES CHRISTOPHER BAILEY

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLAIRE BONYNGE / 21/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RALPH BONYNGE / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RALPH BONYNGE / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIE CLAIRE BONYNGE / 21/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM PETER BONYNGE / 21/01/2019

View Document

22/11/1822 November 2018 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MR WILLIAM PETER BONYNGE

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BAILEY

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BAILEY / 25/11/2013

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059478810001

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1124 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 130

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BAILEY / 07/10/2010

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLAIRE BONYNGE / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RALPH BONYNGE / 01/10/2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE SS40 1LG

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 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