PROSPEROUS GROUP LTD

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed to PO Box 4385, 12172368 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

13/12/2313 December 2023 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2023-12-13

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Rechille Ladenio Nisley as a director on 2021-12-14

View Document

14/12/2114 December 2021 Notification of Lim Khoon Yao as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Xinglong Pan as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Appointment of Lim Khoon Yao as a director on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/09/2022 September 2020 CESSATION OF YUNXIANG HAN AS A PSC

View Document

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED RECHILLE LADENIO NISLEY

View Document

22/09/2022 September 2020 SECRETARY APPOINTED RECHILLE LADENIO NISLEY

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM FLAT32 ADVENTURES COURT 12 NEWPORT AVENUE LONDON E14 2DN UNITED KINGDOM

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECHILLE LADENIO NISLEY

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR YUNXIANG HAN

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, SECRETARY UK YIRENJIAREN BIZ CENTRE LIMITED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/1923 August 2019 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