PROSPER SQUARED (UK) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Andrew Mclaughlan as a director on 2025-07-21

View Document

11/04/2511 April 2025 Appointment of Mr Andrew Mclaughlan as a director on 2025-04-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Nathan James Newton Bradley as a director on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Gerald Bradley as a director on 2024-02-14

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/03/222 March 2022 Appointment of Ms Keeley Birch as a director on 2022-03-01

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAMS WILSON / 30/08/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR GERALD BRADLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED TBS GROWTH LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR MICHAEL CROSBIE

View Document

17/06/1617 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1510 April 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