PROSPERMODES LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/01/2111 January 2021 CESSATION OF LOUISE UTTLEY AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSIE JAMES VARGAS

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 8 HILLTOP ROAD RHYL LL18 4SL UNITED KINGDOM

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/08/1919 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JESSIE JAMES VARGAS

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE UTTLEY

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 3 KILHENDRE COTTAGES DUDLESTON ELLESMERE SY12 9EG UNITED KINGDOM

View Document

15/05/1915 May 2019 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