- Company Overview for PROSAPIENT LIMITED (10704431)
- Filing history for PROSAPIENT LIMITED (10704431)
- People for PROSAPIENT LIMITED (10704431)
- Charges for PROSAPIENT LIMITED (10704431)
- Registers for PROSAPIENT LIMITED (10704431)
- More for PROSAPIENT LIMITED (10704431)
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) |
---|---|---|---|
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
|
|
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 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
23 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
11 Mar 2019 | ANNOTATION |
Rectified SH06 was removed from the register on 05/11/209 pursuant to court order
|
|
11 Mar 2019 | ANNOTATION |
Rectified SH03 was removed from the register on 05/11/209 pursuant to court order
|
|
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
26 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Sep 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 August 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 July 2018
|
|
06 Jun 2018 | AD01 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 February 2018
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|