PROPDOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/06/2512 June 2025 Registered office address changed from C/O Windsor House Station Court Station Road Great Shelford Cambridge England CB22 5NE England to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2025-06-12

View Document

11/06/2511 June 2025 Registered office address changed from C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to C/O Windsor House Station Court Station Road Great Shelford Cambridge England CB22 5NE on 2025-06-11

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Statement of capital on 2024-03-31

View Document

11/06/2411 June 2024 Statement of capital on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

14/01/2314 January 2023 Statement of capital on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Statement of capital on 2021-05-17

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Statement of capital on 2021-03-22

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 21/08/15 STATEMENT OF CAPITAL GBP 253300

View Document

23/12/2023 December 2020 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

11/11/2011 November 2020 04/06/20 STATEMENT OF CAPITAL GBP 215910

View Document

11/11/2011 November 2020 07/10/20 STATEMENT OF CAPITAL GBP 212520

View Document

11/11/2011 November 2020 31/08/20 STATEMENT OF CAPITAL GBP 214780

View Document

11/11/2011 November 2020 14/03/20 STATEMENT OF CAPITAL GBP 234090

View Document

11/11/2011 November 2020 04/05/20 STATEMENT OF CAPITAL GBP 232860

View Document

11/11/2011 November 2020 31/12/19 STATEMENT OF CAPITAL GBP 239740

View Document

11/11/2011 November 2020 15/05/20 STATEMENT OF CAPITAL GBP 230600

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O DR. P. NIEMCZUK 204 HIGH STREET CHERRY HINTON CAMBRIDGE CB1 9HJ ENGLAND

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN ALEXANDER

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ALEXANDER

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/06/181 June 2018 31/03/17 STATEMENT OF CAPITAL GBP 251040

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/04/1813 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 28/04/16 STATEMENT OF CAPITAL GBP 253300

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM, CHESTERTON MEDICAL CENTRE, UNION LANE,, CHESTERTON,, CAMBRIDGE,, CB4 1PX

View Document

07/04/167 April 2016 21/08/15 STATEMENT OF CAPITAL GBP 254430

View Document

23/03/1623 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1519 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM, CHESTERTON MEDICAL CENTRE, UNION LANE, CHESTERTON, CAMBRIDGE, CB4 1PT

View Document

05/06/145 June 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039081120002

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039081120003

View Document

19/04/1319 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR. SEBASTIAN JOHN CAMPBELL ALEXANDER / 05/04/2011

View Document

06/04/116 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN O'REILLY / 05/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. PETER NIEMCZUK / 05/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. SEBASTIAN JOHN CAMPBELL ALEXANDER / 05/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID TOASE / 05/04/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN O'REILLY / 17/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID TOASE / 17/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 SECRETARY APPOINTED DR. SEBASTIAN JOHN CAMPBELL ALEXANDER

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 17/01/07; CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 £ IC 283910/278260 31/03/06 £ SR 5650@1=5650

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 38 STATION ROAD, CAMBRIDGE, CB1 2JH

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/01/04; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 04/07/01

View Document

14/05/0314 May 2003 £ NC 1000/284000 04/07

View Document

18/03/0318 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: CHESTERTON HOSPITAL, UNION LANE, CAMBRIDGE, CAMBRIDGESHIRE CB4 1PT

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0128 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

14/04/0014 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED SPEEDYALPHA LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information