MADE BY PROSPER LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 028681280010, created on 2025-07-03

View Document

22/05/2522 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Register inspection address has been changed from Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom to The Design Centre Hewett Road Great Yarmouth NR31 0NN

View Document

27/06/2427 June 2024 Appointment of Mr Wayne Richard Pardon as a director on 2024-06-18

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Guy William Moates as a director on 2024-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

14/11/2314 November 2023 Full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

06/09/236 September 2023 Termination of appointment of Gardline Shipping Limited as a director on 2023-08-25

View Document

06/09/236 September 2023 Appointment of Forma Innovations Limited as a director on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 028681280008, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 028681280009, created on 2023-08-25

View Document

05/09/235 September 2023 Registration of charge 028681280007, created on 2023-08-25

View Document

29/08/2329 August 2023 Registration of charge 028681280006, created on 2023-08-25

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2021-04-30

View Document

17/01/1517 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/12/125 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 AUDITORS RESIGNATION

View Document

21/05/1221 May 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 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

28/11/1128 November 2011 SAIL ADDRESS CREATED

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GIBB

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR AARON WRIGHT

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS STANLEY / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUDUS / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILSON GIBB / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM MOATES / 31/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 31/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BROWN / 31/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR DAVID AUDUS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR DOUGLAS WILSON GIBB

View Document

18/07/0918 July 2009 COMPANY NAME CHANGED GARDLINE INFOTECH LIMITED CERTIFICATE ISSUED ON 20/07/09

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR GUY WILLIAM MOATES

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR STEPHEN MICHAEL BROWN

View Document

21/11/0821 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 S366A DISP HOLDING AGM 13/02/03

View Document

21/02/0321 February 2003 S386 DISP APP AUDS 13/02/03

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 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