PROPEAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Total exemption full accounts made up to 2024-03-31 |
19/12/2419 December 2024 | Registration of charge 081140990003, created on 2024-12-17 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-05-20 |
25/11/2125 November 2021 | Director's details changed for Mr John Thomas Woolstencroft on 2021-11-23 |
25/11/2125 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-11-23 |
24/11/2124 November 2021 | Director's details changed for Mr John Thomas Woolstencroft on 2021-05-20 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
10/11/2110 November 2021 | Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-09-17 |
10/11/2110 November 2021 | Registered office address changed from Timbercombe House Broomfield Bridgewater Somerset TA5 1AU to 305 Regents Park Road Finchley London N3 1DP on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr John Thomas Woolstencroft on 2021-09-17 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081140990002 |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHMAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS WOOLSTENCROFT |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
09/05/179 May 2017 | DIRECTOR APPOINTED MR ANDREW DANIEL FISHMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081140990001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/12/1330 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
05/08/135 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
21/06/1221 June 2012 | 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