- 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) |
|---|---|---|---|
| 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
|
|
| 24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
| 13 Oct 2017 | SH02 |
Sub-division of shares on 26 September 2017
|
|
| 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
Statement of capital on 2017-04-03
|