PROSE CONSULTING LTD

Company Documents

DateDescription
23/09/1723 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BANNISTER / 01/01/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS YUMEI BANNISTER / 01/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM
4TH FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1HP

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS YUMEI BANNISTER / 16/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS YUMEI BANNISTER / 13/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
90A DITTON ROAD SURBITON
KT6 6RH
UNITED KINGDOM

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
73 CLAYGATE LANE
HINCHLEY WOOD
ESHER
KT10 0BQ

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BANNISTER / 11/01/2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS YUMEI BANNISTER / 11/01/2016

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 10/01/15 NO CHANGES

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BANNISTER / 10/01/2014

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YUMEI BANNISTER / 26/10/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 29 BISHOPS PARK ROAD LONDON SW16 5TX

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BANNISTER / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / YUMEI BANNISTER / 01/01/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BANNISTER / 01/04/2008

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / YUMEI BANNISTER / 09/01/2009

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / YUMEI FOA / 29/09/2008

View Document

04/02/084 February 2008 S366A DISP HOLDING AGM 31/01/08

View Document

10/01/0810 January 2008 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