PROSPER AUTOS LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

12/08/2412 August 2024 Registered office address changed from 6a Landwick Court Altham Industrial Estate Metcalf Drive Accrington BB5 5TU England to Holme Road Works Ashley Street Burnley BB12 0BE on 2024-08-12

View Document

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

View Accounts

13/11/2313 November 2023 Termination of appointment of Muhammad Shaqil Miah as a director on 2023-11-10

View Document

09/08/239 August 2023 Appointment of Mr Muhammad Shaqil Miah as a director on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 65 Grey Street Burnley BB10 1BZ England to 6a Landwick Court Altham Industrial Estate Metcalf Drive Accrington BB5 5TU on 2023-08-09

View Document

14/07/2314 July 2023 Incorporation

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