PROPCORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

22/08/2522 August 2025 NewRegistration of charge 110482980001, created on 2025-08-21

View Document

22/08/2522 August 2025 NewRegistration of charge 110482980002, created on 2025-08-21

View Document

21/08/2521 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewRegistered office address changed from Suite 75 6 Wilmslow Road Rusholme Manchester M14 5TP England to Suite 13, 4 Montpelier Street Knightsbridge London SW7 1EE on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Wasim Tarek Khan as a director on 2025-07-30

View Document

01/08/251 August 2025 NewTermination of appointment of Manoj Kumar Aggarwal as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

30/07/2530 July 2025 NewNotification of Wasim Tarek Khan as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Manoj Kumar Aggarwal as a person with significant control on 2025-07-30

View Document

30/01/2530 January 2025 Registered office address changed from 2 Charles Street London W1J 5DB England to Suite 75 6 Wilmslow Road Rusholme Manchester M14 5TP on 2025-01-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2022-11-30

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2021-11-30

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE United Kingdom to 2 Charles Street London W1J 5DB on 2023-08-14

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 06/11/2017

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 06/11/2017

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 01/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 01/08/2018

View Document

06/11/176 November 2017 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