PROSPERO MANAGEMENT LLP

Company Documents

DateDescription
03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/09/1915 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN JONAS BOWRING / 05/09/2019

View Document

15/09/1915 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BOWRING / 01/07/2018

View Document

15/09/1915 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BOWRING / 05/09/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 16/01/2019 TO PO BOX 4385, OC382519: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 18/02/16

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 CORPORATE LLP MEMBER APPOINTED TEMPEST INVESTMENTS LIMITED

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, LLP MEMBER ANNA RYBUS

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 18/02/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O ELLIOTTS SHAH YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

03/09/143 September 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FIRST FLOOR 121 MOUNT STREET LONDON W1K 3NW

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 18/02/14

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

08/03/138 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN BOWRING / 07/03/2013

View Document

07/03/137 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANNA RYBUS / 07/03/2013

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MISS ANNA RYBUS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, LLP MEMBER CLINK HOLDINGS LTD

View Document

18/02/1318 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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