Advanced company searchLink opens in new window

PROSPR LTD

Company number 10159968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 May 2020
09 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 31 May 2018
11 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 62 Exchange House Crouch End Hill London N8 8DF on 11 January 2019
19 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
12 Dec 2017 AD01 Registered office address changed from 160 City Road Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 12 December 2017
10 Dec 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to 160 City Road Kemp House 160 City Road London EC1V 2NX on 10 December 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 0.01
13 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1
28 Mar 2017 CH01 Director's details changed for Mr Dean Robinson on 13 March 2017
26 Mar 2017 AD01 Registered office address changed from 7 Lindhill Close Enfield EN3 5DA England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 26 March 2017
07 Nov 2016 CERTNM Company name changed business app exchange LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-06
15 Oct 2016 AD01 Registered office address changed from 10 Chilton Street London E2 6DZ England to 7 Lindhill Close Enfield EN3 5DA on 15 October 2016
03 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted