PROPHESION LTD
Status | ACTIVE |
Company No. | 07670109 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PROPHESION LTD is an active private limited company with number 07670109. It was incorporated 12 years, 11 months, 19 days ago, on 15 June 2011. The company address is Jubilee House Jubilee House, Lytham St.annes, FY8 5FT, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 20 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Notification of a person with significant control
Date: 06 Jan 2023
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-05
Psc name: Yee-Hung Cox
Documents
Change to a person with significant control
Date: 06 Jan 2023
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-05
Psc name: Mr Andrew Michael Cox
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT
Old address: 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL
Change date: 2022-07-04
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person secretary company with change date
Date: 12 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Yee-Hung Cox
Change date: 2021-12-09
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Andrew Michael Cox
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts amended with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AAMD
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Appoint person secretary company with name date
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yee-Hung Cox
Appointment date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-18
Officer name: Mr Andrew Michael Cox
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-15
Psc name: Mr Andrew Michael Cox
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Michael Cox
Change date: 2012-10-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change account reference date company current extended
Date: 12 Jul 2011
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2012-06-30
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10750379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIBERTY LIVING INVESTMENTS 3 LIMITED PARTNERSHIP
FIFTH FLOOR PENINSULAR HOUSE,LONDON,EC3R 8NB
Number: | LP017757 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 DORIS ROAD,BIRMINGHAM,B11 4NE
Number: | 10938185 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 09325071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARLINGTON RICHARDSON DEVELOPMENT PARTNERSHIP LLP
100 DUDLEY ROAD EAST,OLDBURY,B69 3DY
Number: | OC402027 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 10958686 |
Status: | ACTIVE |
Category: | Private Limited Company |