PROSPERITY INVESTMENT SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-05 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 6 Rodmarton Cirencester GL7 6PE on 2022-02-08

View Document

17/01/2217 January 2022 Notification of Paul Harold Simon Gerrard as a person with significant control on 2021-03-18

View Document

17/01/2217 January 2022 Cessation of Shirin Gerrard as a person with significant control on 2021-03-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD SIMON GERRARD / 23/09/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM ELM VILLA FOSSEBRIDGE CHELTENHAM GL54 3JP ENGLAND

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAROLD SIMON GERRARD / 17/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SHIRIN GERRARD / 17/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRIN GERRARD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRIN GERRARD / 01/03/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/04/163 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PAUL GERRARD

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GERRARD

View Document

02/04/152 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GERRARD

View Document

28/02/1528 February 2015 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR PAUL GERRARD

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 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