PROSPER MARKETING & DESIGN SOLUTIONS LTD

Company Documents

DateDescription
26/11/2226 November 2022 Compulsory strike-off action has been suspended

View Document

26/11/2226 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/12/2113 December 2021 Termination of appointment of Elizabeth Penelope Westhead as a secretary on 2019-05-21

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-22 with updates

View Document

29/10/2129 October 2021 Registered office address changed from 20 Charles Road St. Leonards-on-Sea TN38 0QH England to 12 Chapel Park Road St. Leonards-on-Sea TN37 6HU on 2021-10-29

View Document

30/06/2130 June 2021 Termination of appointment of Liga Lielpetere as a director on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Liga Lielpetere as a person with significant control on 2021-05-30

View Document

30/06/2130 June 2021 Appointment of Mrs Oksana Deicmane as a director on 2021-06-30

View Document

30/06/2130 June 2021 Notification of Oksana Deicmane as a person with significant control on 2021-04-30

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE 6 24 CHARLES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QH ENGLAND

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGA LIELPETERE

View Document

01/02/191 February 2019 CESSATION OF ANDRIS RUSINS AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRIS RUSINS

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MISS LIGA LIELPETERE

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS ELIZABETH PENELOPE WESTHEAD

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM PO BOX 6 24 CHARLES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QH ENGLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 24 SUIT 6 24 CHARLES ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 0QH UNITED KINGDOM

View Document

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

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 47 FLAT 6 47 KENILWORTH ROAD ST LEONARDS ON SEA ENGLAND

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM SUIT 6 24 CHARLES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QH ENGLAND

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR ANDRIS RUSINS

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 47 KENILWORTH ROAD FLAT 6 ST. LEONARDS-ON-SEA TN38 0JL ENGLAND

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR LIGA LIELPETERE

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 20 CHARLES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0QH ENGLAND

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 45 WEST HILL ROAD ST. LEONARDS-ON-SEA TN38 0NA UNITED KINGDOM

View Document

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIGA LIELPETERE / 13/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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