PROSPER SAVINGS LIMITED

11923629
85 FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
10 Sep 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Aug 2024 accounts Annual Accounts 23 Buy now
12 Aug 2024 capital Return of Allotment of shares 4 Buy now
16 Apr 2024 capital Return of Allotment of shares 4 Buy now
12 Mar 2024 capital Return of Allotment of shares 4 Buy now
06 Feb 2024 capital Second Filing Capital Allotment Shares 5 Buy now
31 Jan 2024 capital Return of Allotment of shares 5 Buy now
27 Jan 2024 incorporation Memorandum Articles 45 Buy now
27 Jan 2024 resolution Resolution 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2023 accounts Annual Accounts 7 Buy now
01 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
04 Sep 2023 resolution Resolution 1 Buy now
29 Aug 2023 capital Return of Allotment of shares 4 Buy now
01 Feb 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jan 2023 capital Return of Allotment of shares 4 Buy now
24 Oct 2022 accounts Annual Accounts 7 Buy now
03 Oct 2022 officers Termination of appointment of director (Michael David Fletcher Kent) 1 Buy now
14 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2022 capital Return of Allotment of shares 6 Buy now
08 Apr 2022 capital Return of Allotment of shares 6 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Apr 2022 officers Change of particulars for director (Mr Nicholas Simon Perrett) 2 Buy now
12 Mar 2022 resolution Resolution 2 Buy now
18 Feb 2022 capital Return of Allotment of shares 6 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2021 resolution Resolution 1 Buy now
01 Dec 2021 capital Return of Allotment of shares 6 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2021 resolution Resolution 1 Buy now
09 Jul 2021 incorporation Memorandum Articles 44 Buy now
09 Jul 2021 resolution Resolution 2 Buy now
09 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
09 Jul 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
08 Jul 2021 officers Appointment of director (Mr Nicholas Simon Perrett) 2 Buy now
08 Jul 2021 capital Return of Allotment of shares 4 Buy now
01 Jun 2021 capital Return of Allotment of shares 3 Buy now
01 Jun 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
04 May 2021 accounts Annual Accounts 8 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Termination of appointment of director (Matthew Barbour) 1 Buy now
20 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 miscellaneous Second filing of Confirmation Statement dated 13/01/2020 7 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Dec 2019 address Move Registers To Sail Company With New Address 1 Buy now
04 Dec 2019 address Change Sail Address Company With New Address 1 Buy now
04 Nov 2019 officers Appointment of director (Mr Matthew Barbour) 2 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Frederick Samuel Knox) 2 Buy now
25 Oct 2019 officers Appointment of director (Mr Michael David Fletcher Kent) 2 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Oct 2019 officers Termination of appointment of director (Alexandra Anne Kent) 1 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2019 officers Termination of appointment of director (Georgina Lila Knox) 1 Buy now
28 May 2019 resolution Resolution 13 Buy now
03 Apr 2019 incorporation Incorporation Company 32 Buy now