PROSPERITECH LTD

14 Kensington Church Street, London, W8 4EP, United Kingdom
StatusACTIVE
Company No.10601477
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PROSPERITECH LTD is an active private limited company with number 10601477. It was incorporated 7 years, 4 months, 13 days ago, on 06 February 2017. The company address is 14 Kensington Church Street, London, W8 4EP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106014770003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Fourie

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mr Louis Fourie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-02

Charge number: 106014770005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106014770002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106014770004

Charge creation date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106014770001

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Van Zyl Van Heerden

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-30

Officer name: Mr Van Zyl Van Heerden

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/11/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Original description: 18/11/19 Statement of Capital gbp 250

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106014770003

Charge creation date: 2018-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-26

Charge number: 106014770001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-26

Charge number: 106014770002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Van Zyl Van Heerden

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOM BUSINESS SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11882796
Status:ACTIVE
Category:Private Limited Company

EVERY OCCASION EVENTS LIMITED

CHURCH COTTAGE MAIN ROAD,NOTTINGHAM,NG13 9DD

Number:06801576
Status:ACTIVE
Category:Private Limited Company

JCJ LIMITED

4 LISBANE GARDENS,NEWTOWNABBEY,BT37 0LD

Number:NI659285
Status:ACTIVE
Category:Private Limited Company

JJ WHISPERS LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:06304010
Status:LIQUIDATION
Category:Private Limited Company

SELLY PARK ELECTRICAL SERVICES LTD

OFFICE A9 BIZSPACE BUSINESS PARK,BIRMINGHAM,B11 2AL

Number:07605797
Status:ACTIVE
Category:Private Limited Company

TEMPLE HOUSE RESIDENTS ASSOCIATION LIMITED

NETWORK HOUSE,NEW BARNET,EN4 8AL

Number:01273026
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