PROSPERO IT SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON NORTHRIDGE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY COMPUTERS LTD / 30/07/2015

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: 2 PARKLAND MEAD BROMLEY KENT BR1 2FQ UNITED KINGDOM

View Document

11/09/1311 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NORTHRIDGE / 01/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NORTHRIDGE / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DAWN NORTHRIDGE / 04/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 SAIL ADDRESS CREATED

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 01/12/11 STATEMENT OF CAPITAL GBP 170

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

27/06/1227 June 2012 CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS LINDA DAWN NORTHRIDGE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/11/116 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD NORTHRIDGE / 18/08/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

21/10/0921 October 2009 18/08/09 STATEMENT OF CAPITAL GBP 100

View Document

04/09/094 September 2009 DIRECTOR APPOINTED SIMON RICHARD NORTHRIDGE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information