PROPAGATOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Declaration of solvency |
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 |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Resolutions |
04/09/244 September 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-26 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-26 with updates |
04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 04/08/2020 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 26/06/2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 01/10/2018 |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 5 EDITH TERRACE LONDON SW10 0TQ |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
12/06/1812 June 2018 | ADOPT ARTICLES 24/05/2018 |
24/04/1824 April 2018 | TRANSFER OF BUSINESS AND ASSETS 29/03/2018 |
11/04/1811 April 2018 | ADOPT ARTICLES 15/03/2018 |
11/04/1811 April 2018 | ALTER ARTICLES 15/03/2018 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR WYCLIFFE SLINGSBY |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLAYTON DOUGLAS ROBSON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR WYCLIFFE TIMOTHY BUDGEN SLINGSBY / 08/03/2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
02/04/142 April 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 30 |
02/04/142 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR. WYCLIFFE TIMOTHY BUDGEN SLINGSBY / 31/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 12/09/2012 |
28/03/1328 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/10/122 October 2012 | COMPANY NAME CHANGED PROPAGATA LIMITED CERTIFICATE ISSUED ON 02/10/12 |
02/10/122 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/04/125 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | 08/03/12 STATEMENT OF CAPITAL GBP 33.3331 |
22/03/1222 March 2012 | SUB-DIVISION 07/03/12 |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM |
09/03/119 March 2011 | 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