Advanced company searchLink opens in new window

THE PROSPERING PLACE LTD

Company number 12715518

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
11 Mar 2024 CH01 Director's details changed for Mrs Abena Akom on 10 March 2024
09 Mar 2024 AD01 Registered office address changed from 27 Clare Road Stanwell Staines-upon-Thames Surrey TW19 7QQ England to Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 9 March 2024
07 Mar 2024 AD01 Registered office address changed from Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR England to 27 Clare Road Stanwell Staines-upon-Thames Surrey TW19 7QQ on 7 March 2024
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
27 Jul 2023 CH01 Director's details changed for Mrs Abena Akom on 10 July 2023
27 Jul 2023 PSC04 Change of details for Mrs Abena Akom as a person with significant control on 10 July 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
13 Jul 2022 PSC04 Change of details for Mrs Abena Akom as a person with significant control on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mrs Abena Akom on 13 July 2022
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 102
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 101
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 100
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
08 Mar 2021 AD01 Registered office address changed from 115 Mare Street London E8 4RU England to Suite 401, Coventry Chambers 1-3 Coventry Road Ilford IG1 4QR on 8 March 2021
06 Aug 2020 AD01 Registered office address changed from Aron Guest House, 27 South Ealing Road London London W5 4QT United Kingdom to 115 Mare Street London E8 4RU on 6 August 2020
30 Jul 2020 PSC04 Change of details for Mrs Abena Akom as a person with significant control on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Amaravathy Perinpanathan as a director on 30 July 2020
30 Jul 2020 PSC07 Cessation of Amaravathy Perinpanathan as a person with significant control on 29 July 2020
03 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-03
  • GBP 2