PROPENSITY INDEX LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/05/2330 May 2023 Director's details changed for Mr James Patrick Taylor on 2018-08-03

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN HAITHAM TAYLOR / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK TAYLOR / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN HAITHAM TAYLOR / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ZAIN TAYLOR / 14/09/2020

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM RADIUS COURT 2 EASTERN ROAD BRACKNELL BERKSHIRE RG12 2UP ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE REDWOOD BUILDING BROAD LANE BRACKNELL BERKSHIRE RG12 9GU

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FUNG

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONNIE PERRY

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/12/1010 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 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