PROSPER MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Termination of appointment of Martino Manganiello Manganiello as a director on 2024-05-15

View Document

17/05/2417 May 2024 Appointment of Miss Alexa Lorena Manganiello as a director on 2024-05-15

View Document

17/05/2417 May 2024 Confirmation statement made on 2022-10-01 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2023-10-01 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

17/05/2417 May 2024 Notification of Alexa Lorena Manganiello as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Notification of Martino Tommazo Manganiello as a person with significant control on 2017-10-02

View Document

17/05/2417 May 2024 Notification of Alexa Lorena Manganiello as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Cessation of Martino Manganiello Manganiello as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Cessation of Alexa Lorena Manganiello as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Cessation of Martino Tommazo Manganiello as a person with significant control on 2024-05-15

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 4/2 POWDERHALL RIGG 4/2 POWDERHALL RIGG EDINBURGH EH7 4GA UNITED KINGDOM

View Document

24/09/2024 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

12/11/1912 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 RES02

View Document

24/04/1924 April 2019 COMPANY RESTORED ON 24/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/172 October 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