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)
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
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
13 Oct 2017 SH02 Sub-division of shares on 26 September 2017
  • ANNOTATION Replacement a replacement SH02 was registered on 10/01/2018
12 Oct 2017 SH08 Change of share class name or designation
12 Jul 2017 PSC04 Change of details for Mr Jordan Shlosberg as a person with significant control on 7 July 2017
11 Jul 2017 PSC04 Change of details for Miss Margaryta Polishchuk as a person with significant control on 7 July 2017
11 Jul 2017 CH01 Director's details changed for Miss Margaryta Polishchuk on 7 July 2017
11 Jul 2017 AD01 Registered office address changed from Flat 15, Eton Heights Flat 15, Eton Heights 145 Whitehall Road Woodford Green IG8 0FB United Kingdom to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Jordan Shlosberg on 7 July 2017
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 1