PROSPER MARKETING & DESIGN SOLUTIONS LTD

12 Chapel Park Road, St. Leonards-On-Sea, TN37 6HU, England
StatusACTIVE
Company No.09507501
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

PROSPER MARKETING & DESIGN SOLUTIONS LTD is an active private limited company with number 09507501. It was incorporated 9 years, 3 months, 15 days ago, on 24 March 2015. The company address is 12 Chapel Park Road, St. Leonards-on-sea, TN37 6HU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Penelope Westhead

Termination date: 2019-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-29

Old address: 20 Charles Road St. Leonards-on-Sea TN38 0QH England

New address: 12 Chapel Park Road St. Leonards-on-Sea TN37 6HU

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 30 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liga Lielpetere

Cessation date: 2021-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oksana Deicmane

Notification date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Oksana Deicmane

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liga Lielpetere

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Suite 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH England

New address: 20 Charles Road St. Leonards-on-Sea TN38 0QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liga Lielpetere

Notification date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andris Rusins

Cessation date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andris Rusins

Termination date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Liga Lielpetere

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Penelope Westhead

Appointment date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

Old address: PO Box 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH England

New address: Suite 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: 24 Suit 6 24 Charles Road St Leonards on Sea East Sussex TN38 0QH United Kingdom

New address: PO Box 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: Suit 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH England

New address: 24 Suit 6 24 Charles Road St Leonards on Sea East Sussex TN38 0QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: 47 Flat 6 47 Kenilworth Road St Leonards on Sea England

New address: Suit 6 24 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andris Rusins

Appointment date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: 47 Kenilworth Road Flat 6 st. Leonards-on-Sea TN38 0JL England

New address: 47 Flat 6 47 Kenilworth Road St Leonards on Sea

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liga Lielpetere

Termination date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 20 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH England

New address: 47 Kenilworth Road Flat 6 st. Leonards-on-Sea TN38 0JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: 45 West Hill Road St. Leonards-on-Sea TN38 0NA United Kingdom

New address: 20 Charles Road St. Leonards-on-Sea East Sussex TN38 0QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: 45 West Hill Road St. Leonards-on-Sea TN38 0NA

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Liga Lielpetere

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADARA TRADING LTD

13 SHAW COURT,MORDEN,SM4 6HH

Number:08224267
Status:ACTIVE
Category:Private Limited Company

D. BYFORD & SONS (NURSERIES) LIMITED

TILE HOUSE NEW ROAD,COLCHESTER,CO6 3PN

Number:00954424
Status:ACTIVE
Category:Private Limited Company

KIREMOR LIMITED

1B/5 BARONSCOURT ROAD,EDINBURGH,EH8 7ET

Number:SC533568
Status:ACTIVE
Category:Private Limited Company

KK'S RESTAURANT LIMITED

11 HORNE ROAD,SALISBURY,SP4 9AE

Number:11025383
Status:ACTIVE
Category:Private Limited Company

OAKMERE HOMES (KENDAL) LIMITED

HELM BANK,KENDAL,LA9 7PS

Number:09381837
Status:ACTIVE
Category:Private Limited Company

RMC CONSTRUCTION LTD

59 BALLYHOLLAND ROAD,NEWRY,BT34 2LU

Number:NI657848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source