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)
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
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
  • GBP 16.2439
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 16.21628
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
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
  • GBP 16.13894
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
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
  • GBP 15.62051
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
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
  • GBP 14.8846
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
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
  • GBP 12.85148
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 12.85148
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 12.01614
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 12.01614
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 12.01614
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2020