Advanced company searchLink opens in new window

PROSPERITY MANAGEMENT LIMITED

Company number 08981907

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)
15 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 April 2022
17 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,200
01 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/06/2014
03 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 10/06/2014
03 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2015
12 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2015
29 Sep 2014 CERTNM Company name changed resco oil uk LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
27 Sep 2014 TM01 Termination of appointment of Maher Farhan as a director on 1 July 2014
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2015