PROPALA LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewCertificate of change of name

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Registered office address changed from 183 Angel Place Fore Street London N18 2UD England to 62 Turkey Street Enfield EN3 5TW on 2024-04-12

View Document

12/04/2412 April 2024 Cessation of Haydar Ulus as a person with significant control on 2022-08-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Mahmut Avci as a director on 2022-08-01

View Document

12/04/2412 April 2024 Termination of appointment of Haydar Ulus as a director on 2022-08-01

View Document

12/04/2412 April 2024 Notification of Mahmut Avci as a person with significant control on 2022-08-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 2nd Floor Angel Place Fore Street London N18 2UD England to 183 Angel Place Fore Street London N18 2UD on 2023-01-20

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

12/11/2112 November 2021 Notification of Haydar Ulus as a person with significant control on 2018-11-13

View Document

11/11/2111 November 2021 Withdrawal of a person with significant control statement on 2021-11-11

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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