PROSEED SOUTHAMPTON LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

29/06/2129 June 2021 Termination of appointment of Richard Denis Rawlins as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 CESSATION OF PHILIP JAMES CURWEN AS A PSC

View Document

30/04/2030 April 2020 CESSATION OF RICHARD DENIS RAWLINS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR UNITED KINGDOM

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105736900001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 COMPANY NAME CHANGED PROSEED BRIGHTON LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN NORDGREEN

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED PROSEED PENGE LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED PROSEED SOUTHWATER LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

19/07/1819 July 2018 CHANGE OF NAME 25/06/2018

View Document

05/07/185 July 2018 COMPANY NAME CHANGED PROSEED DOWNTON LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSEED CAPITAL LIMITED

View Document

09/02/179 February 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

19/01/1719 January 2017 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