PROPELL TECCOM LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Registered office address changed to PO Box 4385, 12940528 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-07

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to Epworth House, 25 City Road London EC1Y 1AA on 2022-03-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CARR

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR MICHAEL CARR

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAULINE STEVENSONS

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND

View Document

01/02/211 February 2021 CESSATION OF PAULINE STEVENSONS AS A PSC

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND

View Document

09/10/209 October 2020 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