PROPAGATOR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG to 15 Westferry Circus Canary Wharf London E14 4HD on 2024-11-07

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

04/09/244 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 26/06/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 01/10/2018

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 5 EDITH TERRACE LONDON SW10 0TQ

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ADOPT ARTICLES 24/05/2018

View Document

24/04/1824 April 2018 TRANSFER OF BUSINESS AND ASSETS 29/03/2018

View Document

11/04/1811 April 2018 ADOPT ARTICLES 15/03/2018

View Document

11/04/1811 April 2018 ALTER ARTICLES 15/03/2018

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR WYCLIFFE SLINGSBY

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLAYTON DOUGLAS ROBSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WYCLIFFE TIMOTHY BUDGEN SLINGSBY / 08/03/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 30

View Document

02/04/142 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. WYCLIFFE TIMOTHY BUDGEN SLINGSBY / 31/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 12/09/2012

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 COMPANY NAME CHANGED PROPAGATA LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 33.3331

View Document

22/03/1222 March 2012 SUB-DIVISION 07/03/12

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM

View Document

09/03/119 March 2011 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