PROPITEER ANTIGUA LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 New | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-06-28 |
28/05/2528 May 2025 New | Registered office address changed from Olivers Barn Maldon Road Witham CM8 3HY United Kingdom to 84 South Croxted Road London SE21 8BD on 2025-05-28 |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 New | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Appointment of Ms Jane Mccallion as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mrs Lin Reynolds as a director on 2025-02-24 |
22/01/2522 January 2025 | Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-06-28 |
28/06/2428 June 2024 | Annual accounts for year ending 28 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
11/10/2311 October 2023 | Registration of charge 109924450001, created on 2023-10-01 |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
22/03/2322 March 2023 | Accounts for a small company made up to 2021-06-28 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with updates |
31/07/2031 July 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/12/1930 December 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
30/06/1930 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER NORTH SOUND LIMITED |
12/06/1812 June 2018 | CESSATION OF PROPITEER LIMITED AS A PSC |
10/11/1710 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK EDWIN MARSHALL / 10/11/2017 |
03/11/173 November 2017 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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