About

Registered Number: 05655447
Date of Incorporation: 15/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Based in Manchester, Prospero Accounting Ltd was established in 2005, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASHBURN, Malcolm 10 January 2006 24 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 January 2019
CS01 - N/A 03 January 2019
DISS40 - Notice of striking-off action discontinued 24 April 2018
AA - Annual Accounts 23 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 January 2016
MR04 - N/A 09 November 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 14 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 30 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 17 August 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
RESOLUTIONS - N/A 15 February 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 17 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AA - Annual Accounts 08 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
MEM/ARTS - N/A 26 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 22 May 2006
CERTNM - Change of name certificate 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
225 - Change of Accounting Reference Date 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2010 Fully Satisfied

N/A

Debenture 08 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.