PROSPER EDUCATION LIMITED

09084781
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2024 accounts Annual Accounts 9 Buy now
09 Feb 2024 officers Change of particulars for director (Genevieve Enid White) 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Amended Accounts 9 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 11 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 officers Change of particulars for director (Mr Seyed Bardia Hosseini Sohi) 2 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 capital Return of Allotment of shares 3 Buy now
23 Feb 2021 accounts Annual Accounts 10 Buy now
18 Jan 2021 officers Appointment of director (Mr Seyed Bardia Hosseini Sohi) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2020 officers Termination of appointment of director (Martin John Beeche) 1 Buy now
09 Apr 2020 officers Appointment of director (Genevieve Enid White) 2 Buy now
06 Apr 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 Apr 2020 officers Change of particulars for director (Mr Dominic Charles David Richards) 2 Buy now
16 Mar 2020 resolution Resolution 4 Buy now
13 Mar 2020 capital Notice of cancellation of shares 6 Buy now
13 Mar 2020 capital Return of purchase of own shares 3 Buy now
22 Jan 2020 resolution Resolution 32 Buy now
18 Dec 2019 accounts Annual Accounts 12 Buy now
11 Nov 2019 capital Notice of cancellation of shares 5 Buy now
11 Nov 2019 resolution Resolution 1 Buy now
11 Nov 2019 capital Return of purchase of own shares 3 Buy now
29 Oct 2019 resolution Resolution 1 Buy now
09 Oct 2019 insolvency Solvency Statement dated 12/09/19 3 Buy now
09 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
07 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 capital Return of Allotment of shares 3 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2018 accounts Annual Accounts 11 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2018 capital Return of Allotment of shares 3 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Change of particulars for director (Mr Dominic Charles David Richards) 2 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Change of particulars for director (Mr Martin John Beeche) 2 Buy now
18 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 officers Change of particulars for director (Mr David Ellis Brownlow) 2 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
06 Sep 2017 resolution Resolution 27 Buy now
04 Sep 2017 capital Notice of cancellation of shares 4 Buy now
04 Sep 2017 capital Return of purchase of own shares 3 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 officers Appointment of director (Mr David Ellis Brownlow) 2 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
01 Dec 2016 resolution Resolution 3 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
16 May 2016 capital Return of Allotment of shares 3 Buy now
16 May 2016 capital Return of Allotment of shares 3 Buy now
26 Apr 2016 officers Termination of appointment of director (Andrew Stuart Ross) 1 Buy now
26 Apr 2016 capital Return of Allotment of shares 3 Buy now
26 Apr 2016 capital Return of Allotment of shares 3 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2015 capital Return of Allotment of shares 3 Buy now
16 Mar 2015 officers Appointment of director (Mr Martin John Beeche) 2 Buy now
23 Feb 2015 capital Return of Allotment of shares 3 Buy now
23 Feb 2015 capital Return of Allotment of shares 3 Buy now
04 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Jul 2014 officers Termination of appointment of director (Martin Beeche) 1 Buy now
30 Jun 2014 capital Return of Allotment of shares 3 Buy now
12 Jun 2014 incorporation Incorporation Company 35 Buy now