Advanced company searchLink opens in new window

PROSAPIENT LIMITED

Company number 10704431

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)
28 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
08 Nov 2023 MA Memorandum and Articles of Association
08 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2023 MR01 Registration of charge 107044310004, created on 3 November 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 16 October 2023
  • GBP 2.63406
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2022
  • GBP 2.418172
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 2.360836
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2022
  • GBP 2.446367
23 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 January 2023
  • GBP 2.485502
20 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2021
  • GBP 2.238166
12 Oct 2023 MR04 Satisfaction of charge 107044310003 in full
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2.554002
20 Jul 2023 TM01 Termination of appointment of Michael John Wroe as a director on 30 June 2023
23 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
05 May 2023 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
05 May 2023 TM02 Termination of appointment of Clarks Nominees Limited as a secretary on 2 May 2023
05 May 2023 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
05 May 2023 AD01 Registered office address changed from 100 Gray's Inn Road London WC1X 8AL England to Floor 5 33 Holborn London EC1N 2HT on 5 May 2023
05 May 2023 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2 May 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 2.343059
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 2.318059
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 2.317059
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2023
16 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2022
  • GBP 2.312924
15 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 2.274436
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2023
16 Dec 2022 TM01 Termination of appointment of Jordan Shlosberg as a director on 1 December 2022