PROSPER BUSINESS RECRUITMENT LIMITED

Union Suite The Union Buiding Union Suite The Union Buiding, Norwich, NR1 1BY, England
StatusACTIVE
Company No.07228375
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

PROSPER BUSINESS RECRUITMENT LIMITED is an active private limited company with number 07228375. It was incorporated 14 years, 1 month, 25 days ago, on 20 April 2010. The company address is Union Suite The Union Buiding Union Suite The Union Buiding, Norwich, NR1 1BY, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-27

Psc name: Mr Mark Richard Skipper

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Skipper

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

New address: Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY

Change date: 2018-05-03

Old address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY

Old address: 58 Thorpe Road Norwich Norfolk NR1 1RY

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Hillier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-04-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Skipper

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOS FITNESS LTD

11 BERESFORD GARDENS,LONDON,EN1 1NL

Number:11577034
Status:ACTIVE
Category:Private Limited Company

HUDSON POWELL LIMITED

28/29 NEW ROAD,KIDDERMINSTER,DY10 1AF

Number:08473042
Status:ACTIVE
Category:Private Limited Company

MY CLEVER AGENCY LTD

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC359459
Status:ACTIVE
Category:Private Limited Company

NLS PRODUCTIONS LTD

DEVON VALLEY HOLIDAY VILLAGE,SHALDON,TQ14 0EY

Number:11234595
Status:ACTIVE
Category:Private Limited Company

RC-12 CONTRACTING UK LIMITED

44 BRADMAN WAY,STEVENAGE,SG1 5RE

Number:10455724
Status:ACTIVE
Category:Private Limited Company

SENECA CONSULTANCY LIMITED

SPEEDWELL MILL OLD COACH ROAD,MATLOCK,DE4 5FY

Number:09832617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source