PROPITEER ANTIGUA LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-06-28

View Document

28/05/2528 May 2025 NewRegistered 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

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Appointment of Ms Jane Mccallion as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Mrs Lin Reynolds as a director on 2025-02-24

View Document

22/01/2522 January 2025 Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/10/2311 October 2023 Registration of charge 109924450001, created on 2023-10-01

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2021-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/07/2031 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/12/1930 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/06/1930 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER NORTH SOUND LIMITED

View Document

12/06/1812 June 2018 CESSATION OF PROPITEER LIMITED AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK EDWIN MARSHALL / 10/11/2017

View Document

03/11/173 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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