PROSPERO CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

30/05/2530 May 2025 Register inspection address has been changed from Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to 2 Allium Court St. Erme Truro Cornwall TR4 9RF

View Document

30/05/2530 May 2025 Register(s) moved to registered office address 2 Allium Court St Erme Truro Cornwall TR4 9RF

View Document

30/05/2530 May 2025 Register(s) moved to registered office address 2 Allium Court St Erme Truro Cornwall TR4 9RF

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to 2 Allium Court St Erme Truro Cornwall TR4 9RF on 2024-01-25

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

05/03/235 March 2023 Secretary's details changed for Mr Rennie Graham Evans on 2023-03-04

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 111 LONDON ROAD BRAINTREE ESSEX CM7 2AS ENGLAND

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 15/09/2017

View Document

01/03/181 March 2018 SAIL ADDRESS CHANGED FROM: HAZELWALL FARM PEXHILL ROAD SIDDINGTON CHESHIRE SK11 9JN ENGLAND

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 15/09/2017

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 13/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 SAIL ADDRESS CHANGED FROM: NO 1 PORTLAND STREET MANCHESTER M1 3BE ENGLAND

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/06/1319 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED ROCG PROSPERO CONSULTING LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL RAHIM

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM NO 1 PORTLAND STREET MANCHESTER M1 3BE ENGLAND

View Document

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOWARD

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM SUITE 3E NO 1 PORTLAND STREET MANCHESTER M1 3BE

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN JONES

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 NC INC ALREADY ADJUSTED 29/09/06

View Document

25/03/0725 March 2007 £ NC 15000/50000 29/09/

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: C/O RENNIE EVANS CHARTERED ACC SUITE 3D, PORTLAND BUILDINGS PORTLAND STREET MANCHESTER M1 4PZ

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

27/01/0527 January 2005 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