PROPHET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

14/05/2514 May 2025 Appointment of Maaz Patel as a director on 2025-05-13

View Document

14/05/2514 May 2025 Termination of appointment of Jordan Di Paolo as a director on 2025-05-13

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Termination of appointment of Rafael De Oliveira Mazzeo as a director on 2024-10-18

View Document

01/08/241 August 2024 Director's details changed for Mr Mark Robert Peachey on 2024-02-20

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-21 with updates

View Document

26/06/2426 June 2024 Termination of appointment of Jeffrey Stanislas Swann Messud as a director on 2024-06-26

View Document

17/05/2417 May 2024 Registration of charge 024329360003, created on 2024-05-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Second filing for the appointment of Victoria Duncan as a director

View Document

21/11/2321 November 2023 Appointment of James Landucci as a director on 2023-11-01

View Document

21/11/2321 November 2023 Appointment of Victoria Duncan as a director on 2022-11-01

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of Antonio Amormino as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Jordan Di Paolo as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Jeffrey Stanislas Swann Messud as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Rafael De Oliveira Mazzeo as a director on 2023-11-06

View Document

13/11/2313 November 2023 Cessation of Mark Robert Peachey as a person with significant control on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Mr Davide Felicissimo as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Michel Bourassa as a director on 2023-11-06

View Document

13/11/2313 November 2023 Notification of Valstone Uk Holdings Limited as a person with significant control on 2023-11-06

View Document

13/11/2313 November 2023 Termination of appointment of Mark Robert Peachey as a secretary on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Serge Krikorian as a director on 2023-11-06

View Document

13/11/2313 November 2023 Appointment of Stephane Manos as a director on 2023-11-06

View Document

30/10/2330 October 2023 Termination of appointment of David John Houlihan as a director on 2023-10-26

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Re-registration from a public company to a private limited company

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Re-registration of Memorandum and Articles

View Document

12/10/2312 October 2023 Certificate of re-registration from Public Limited Company to Private

View Document

12/10/2312 October 2023 Statement of company's objects

View Document

25/08/2325 August 2023 Satisfaction of charge 1 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 2 in full

View Document

07/07/237 July 2023 Termination of appointment of Terence Brian Peachey as a director on 2023-07-07

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Change of details for Mr Mark Robert Peachey as a person with significant control on 2023-01-23

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Mark Robert Peachey on 2022-12-16

View Document

21/06/2321 June 2023 Cessation of Terence Brian Peachey as a person with significant control on 2023-01-23

View Document

12/06/2312 June 2023 Termination of appointment of Paul Walker as a director on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/06/1930 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/11/1817 November 2018 DIRECTOR APPOINTED MR DAVID JOHN HOULIHAN

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR ANTONY STUART FARLEY

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR PAUL ANDREW SEEKINS

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEACHEY / 14/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEACHEY / 14/06/2012

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: 73 WIMPOLE STREET LONDON W1G 8AZ ENGLAND

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT PEACHEY / 16/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WADE / 16/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN PEACHEY / 16/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 16/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEACHEY / 16/10/2010

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEACHEY / 16/10/2009

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WADE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN PEACHEY / 16/10/2009

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 £ IC 71400/50400 29/03/07 £ SR 21000@1=21000

View Document

10/04/0710 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/074 April 2007 CAPTALISE 22/03/07

View Document

04/04/074 April 2007 BONUS ISSUE 22/03/07

View Document

04/04/074 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: PROPHET HOUSE 83 WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS. B92 7HP

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED BLASS PLC CERTIFICATE ISSUED ON 30/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9416 November 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/922 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/02/9224 February 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED B L A SOFTWARE SERVICES PLC CERTIFICATE ISSUED ON 27/08/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9011 April 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/04/9011 April 1990 APPLICATION COMMENCE BUSINESS

View Document

16/02/9016 February 1990 REGISTERED OFFICE CHANGED ON 16/02/90 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 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