Advanced company searchLink opens in new window

PROSPERITY CONSULTANCY LTD

Company number 10030996

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)
02 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
01 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from 12 Elmington Road Northampton NN3 5BN England to 2 Booth Lane South Northampton NN3 3EP on 12 March 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
08 Mar 2018 CH01 Director's details changed for Tinuola Akinsanya on 1 March 2018
08 Mar 2018 CH01 Director's details changed for David Akinsanya on 1 March 2018
27 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Aug 2017 AD01 Registered office address changed from 3 Bencroft Road Hemel Hempstead HP2 5UX England to 12 Elmington Road Northampton NN3 5BN on 6 August 2017
11 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
12 Nov 2016 CH01 Director's details changed for Tinuola Akinsanya on 12 November 2016
12 Nov 2016 CH01 Director's details changed for David Akinsanya on 12 November 2016
12 Nov 2016 AD01 Registered office address changed from 17 Bernays Close Stanmore HA7 4BA United Kingdom to 3 Bencroft Road Hemel Hempstead HP2 5UX on 12 November 2016
14 Apr 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
29 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-29
  • GBP 200