Advanced company searchLink opens in new window

PROSAPIENT LIMITED

Company number 10704431

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)
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2018
  • GBP 1.48846
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • GBP 1.285148
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • GBP 1.249806
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.120481
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.088353
20 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 November 2017
  • GBP 1.201614
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.94395
15 Dec 2020 AP01 Appointment of Mr Robert Peter Toms as a director on 11 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
06 Mar 2020 MR01 Registration of charge 107044310001, created on 6 March 2020
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 18.35201
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
14 Feb 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
02 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with updates
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 13/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 17.05113
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
22 Nov 2019 AP01 Appointment of Mr Thomas Duncan Hoppe as a director on 27 June 2019
22 Nov 2019 AP01 Appointment of Mr Michael John Wroe as a director on 15 August 2019
21 Nov 2019 AP01 Appointment of Mr Stephen John Holliday as a director on 15 August 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 16.82394
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
21 Nov 2019 AP04 Appointment of Clarks Nominees Limited as a secretary on 20 November 2019
05 Nov 2019 OC S1096 Court Order to Rectify
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates