PROPELLER GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of name notice |
22/07/2522 July 2025 New | Certificate of change of name |
11/07/2511 July 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
24/01/2524 January 2025 | Cessation of Propeller Group Holdings Lmited as a person with significant control on 2023-03-16 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-20 with updates |
24/01/2524 January 2025 | Notification of Propeller Marketing Group Limited as a person with significant control on 2023-03-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Director's details changed for Mr Jody Michael Osman on 2024-03-15 |
18/03/2418 March 2024 | Registered office address changed from 66 Prescot St London E1 8NN England to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Kieran Kent on 2024-03-15 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2023-06-22 |
17/03/2317 March 2023 | Appointment of Mr Jody Michael Osman as a director on 2023-02-27 |
17/03/2317 March 2023 | Termination of appointment of Martin Lawrence Loat as a director on 2023-02-27 |
28/02/2328 February 2023 | Registration of charge 039191530003, created on 2023-02-27 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
18/01/2318 January 2023 | Satisfaction of charge 039191530002 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
27/02/2027 February 2020 | CORPORATE SECRETARY APPOINTED CARTER BACKER WINTER TRUSTEES LIMITED |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
30/08/1930 August 2019 | COMPANY NAME CHANGED PROPELLER GROUP LIMITED CERTIFICATE ISSUED ON 30/08/19 |
29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | DIRECTOR APPOINTED MR KIERAN KENT |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPELLER GROUP HOLDINGS LMITED |
23/02/1823 February 2018 | CESSATION OF HUB HOLDINGS LIMITED AS A PSC |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/02/1526 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/02/1413 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/03/1220 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/06/1115 June 2011 | DISS40 (DISS40(SOAD)) |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR RYAN MALONE |
14/06/1114 June 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
07/06/117 June 2011 | FIRST GAZETTE |
11/02/1111 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 10/02/2011 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MALONE / 03/02/2010 |
15/03/1015 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2010 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/07/0924 July 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | DIRECTOR APPOINTED MR RYAN MALONE |
09/01/099 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 7 CARLISLE STREET LONDON W1D 3BW UNITED KINGDOM |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
04/02/084 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/02/0620 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/02/0510 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
02/02/042 February 2004 | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
05/02/035 February 2003 | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
19/03/0219 March 2002 | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0127 July 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
14/05/0114 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0120 February 2001 | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00 |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED |
17/03/0017 March 2000 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
15/03/0015 March 2000 | REGISTERED OFFICE CHANGED ON 15/03/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU |
15/03/0015 March 2000 | SECRETARY RESIGNED |
15/03/0015 March 2000 | DIRECTOR RESIGNED |
03/02/003 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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