PROPER RECORDS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2023-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/02/2528 February 2025 Cessation of Proper Music Group Limited as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Notification of Artone Holdings Ii Ltd as a person with significant control on 2025-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Bastien Louis Albert Vidal as a director on 2023-04-19

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2331 March 2023 Appointment of Mr Bastien Louis Albert Vidal as a director on 2023-03-30

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Andrew Steven Hill on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Malcolm Stuart Mills as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 2022-02-15

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN HILL / 12/03/2019

View Document

15/12/1815 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RILEY

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 ADOPT ARTICLES 08/10/2013

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR MALCOLM STUART MILLS

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ANDREW HILL

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLS

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1115 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 26/07/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 06/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED MULTIVERSE SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/04/9512 April 1995 COMPANY NAME CHANGED STARNET SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/04/95

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company