PROSPER SQUARED (INVESTMENTS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-03 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

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILSON

View Document

22/09/2022 September 2020 CESSATION OF MICHAEL ANDREW CROSBIE AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROSBIE

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CROSBIE / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR GERALD BRADLEY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MICHAEL WILSON

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED BEAR'S SKI LODGES LTD CERTIFICATE ISSUED ON 10/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY HELEN CROSBIE

View Document

08/12/178 December 2017 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O GLAZERS CHARTERED ACCOUNTANTS 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CROSBIE / 01/05/2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CROSBIE / 01/05/2016

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MRS HELEN CROSBIE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MICHAEL ANDREW CROSBIE

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED HADLEY HEIGHTS FIVE LTD CERTIFICATE ISSUED ON 31/03/15

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGINS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015

View Document

18/06/1418 June 2014 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED

View Document

03/06/143 June 2014 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