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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASHBURN, Malcolm | 10 January 2006 | 24 May 2007 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2010 | Fully Satisfied |
N/A |
Debenture | 08 April 2010 | Outstanding |
N/A |