Advanced company searchLink opens in new window

PROPHET TRADE CREDIT LTD

Company number 04312403

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)
10 Nov 2023 CH01 Director's details changed for Mr Michael Peter Rea on 2 August 2023
01 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
22 Jul 2022 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 22 July 2022
30 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
19 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Oct 2021 TM01 Termination of appointment of Christopher Mark Patterson as a director on 3 October 2021
05 Oct 2021 TM01 Termination of appointment of Philip Frank Evans as a director on 3 October 2021
05 Oct 2021 AP01 Appointment of Mr Michael Peter Rea as a director on 3 October 2021
05 Oct 2021 TM01 Termination of appointment of Patrick Francis Mcdonnell as a director on 3 October 2021
05 Oct 2021 TM01 Termination of appointment of Paul Christopher Moors as a director on 3 October 2021
08 Jun 2021 AP01 Appointment of Mr David Michael Edwin Cousins as a director on 7 June 2021
28 May 2021 AP01 Appointment of Mr James Oliver Whittingham as a director on 23 May 2021
20 Feb 2021 MA Memorandum and Articles of Association
20 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 14/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 AD01 Registered office address changed from Adlington Court Adlington Business Park Adlington Macclesfield SK10 4NL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 11 February 2021
11 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 14/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 14/05/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
11 Feb 2021 MR04 Satisfaction of charge 043124030003 in full