PROPELLO CLOUD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Registration of charge 112203140001, created on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Appointment of Mr Mark John Roper as a director on 2023-11-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

06/12/226 December 2022 Appointment of Mr Richard Stuart Gregory as a director on 2022-11-29

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Statement of capital on 2022-11-30

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022

View Document

07/10/227 October 2022 Certificate of change of name

View Document

27/09/2227 September 2022 Director's details changed for Mr George Charlesworth on 2022-09-27

View Document

26/09/2226 September 2022 Appointment of Mr George Charlesworth as a director on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Sub-division of shares on 2021-10-28

View Document

11/11/2111 November 2021 Sub-division of shares on 2021-10-28

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 COMPANY NAME CHANGED WORKHOUSE SOFTWARE LTD CERTIFICATE ISSUED ON 04/10/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK BOTHAM / 29/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MEADOWS / 29/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMP / 29/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK BOTHAM / 29/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN MEADOWS / 29/01/2019

View Document

10/07/1810 July 2018 CESSATION OF MAYES BUSINESS PARTNERSHIP LTD AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BOTHAM

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ANDREW DEREK BOTHAM

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MARK CAMP

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAYES BUSINESS PARTNERSHIP LTD

View Document

09/05/189 May 2018 CURREXT FROM 28/02/2019 TO 30/06/2019

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN MEADOWS / 19/03/2018

View Document

22/02/1822 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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