Advanced company searchLink opens in new window

PROSAP CORPORATION LIMITED

Company number 07742494

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)
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
07 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Jul 2023 AD01 Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to 53 Salisbury Road Hounslow TW4 7NW on 6 July 2023
19 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with updates
12 Sep 2022 AA Micro company accounts made up to 28 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC01 Notification of Mohammed Masood Hadi as a person with significant control on 24 May 2021
25 Nov 2021 PSC07 Cessation of Rehana Banu Ameer as a person with significant control on 24 May 2021
25 Nov 2021 TM01 Termination of appointment of Rehana Banu Ameer as a director on 24 May 2021
25 Nov 2021 AP01 Appointment of Mr Mohammed Masood Hadi as a director on 1 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 TM01 Termination of appointment of Saif Ahamed Masood as a director on 1 February 2021
10 Feb 2021 AP01 Appointment of Mr Saif Ahamed Masood as a director on 1 February 2020
10 Feb 2021 AD01 Registered office address changed from 71 Gracechurch Street London London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 10 February 2021
04 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 16 August 2020
03 Feb 2021 AD01 Registered office address changed from 70 Gracechurch Street Fenchurch Street London EC3V 0HR England to 71 Gracechurch Street London London EC3V 0HR on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Saif Ahamed Masood as a director on 1 February 2020
03 Feb 2021 AD01 Registered office address changed from 78 Cannon Street London EC4N 6HL England to 70 Gracechurch Street Fenchurch Street London EC3V 0HR on 3 February 2021
19 Aug 2020 CS01 16/08/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/02/21
27 Mar 2020 AA Micro company accounts made up to 28 February 2020
28 Jan 2020 AAMD Amended micro company accounts made up to 28 February 2019
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Nov 2019 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 78 Cannon Street London EC4N 6HL on 13 November 2019
24 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates