PROPCORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
22/08/2522 August 2025 New | Registration of charge 110482980001, created on 2025-08-21 |
22/08/2522 August 2025 New | Registration of charge 110482980002, created on 2025-08-21 |
21/08/2521 August 2025 New | Resolutions |
01/08/251 August 2025 New | Registered 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 |
01/08/251 August 2025 New | Appointment of Mr Wasim Tarek Khan as a director on 2025-07-30 |
01/08/251 August 2025 New | Termination of appointment of Manoj Kumar Aggarwal as a director on 2025-07-30 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
30/07/2530 July 2025 New | Notification of Wasim Tarek Khan as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Cessation of Manoj Kumar Aggarwal as a person with significant control on 2025-07-30 |
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 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-05 with no updates |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-11-30 |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2022-11-30 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
20/05/2420 May 2024 | Unaudited abridged accounts made up to 2021-11-30 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
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 |
05/05/235 May 2023 | Compulsory strike-off action has been suspended |
05/05/235 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-11-05 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/11/2211 November 2022 | Compulsory strike-off action has been suspended |
11/11/2211 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
26/05/2126 May 2021 | DISS40 (DISS40(SOAD)) |
25/05/2125 May 2021 | FIRST GAZETTE |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 06/11/2017 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 06/11/2017 |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 01/08/2018 |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR AGGAWAL / 01/08/2018 |
06/11/176 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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