PROWISE CONSULTANCY LTD

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

20/06/2520 June 2025 Registered office address changed from Victoria Suites 41a Granby Street Liverpool L8 2TU England to Victorian Suites 39-43 Granby Street Liverpool L8 2TU on 2025-06-20

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Registered office address changed from Regent House 742 Bordesley Green Birmingham B9 5PQ England to Victoria Suites 41a Granby Street Liverpool L8 2TU on 2024-12-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Lokky Chowdhury as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Marjanur Rahman as a director on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Lokky Chowdhury as a person with significant control on 2021-12-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MISS LOKKY CHOWDHURY

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKKY CHOWDHURY

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM SEFTON BUILDINGS, 41A GRANBY STREET LIVERPOOL L8 2TU ENGLAND

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUIS RENE LOPEZ JEAY / 07/07/2017

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS RENE LOPEZ JEAY / 15/07/2016

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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