PROPERCORN LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

31/07/2531 July 2025 NewChange of details for Warp Snacks Limited as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Certificate of change of name

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/05/249 May 2024 Appointment of Mr Alexander Shoji Brittain as a director on 2024-05-08

View Document

26/10/2326 October 2023 Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2023-10-24

View Document

13/10/2313 October 2023 Appointment of Mr Ketan Halai as a director on 2023-10-12

View Document

02/09/232 September 2023 Full accounts made up to 2023-01-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/06/238 June 2023 Termination of appointment of James William Phillips as a director on 2023-06-01

View Document

29/11/2229 November 2022 Director's details changed for Miss Cassandra Stavrou on 2022-07-01

View Document

25/11/2225 November 2022 Change of details for Warp Snacks Limited as a person with significant control on 2022-07-01

View Document

25/11/2225 November 2022 Director's details changed for Mr James William Phillips on 2022-11-25

View Document

18/01/2218 January 2022 Register(s) moved to registered inspection location The Royle Studios, 41 Wenlock Road London N1 7SG

View Document

18/01/2218 January 2022 Register inspection address has been changed from The Royle Studios, 41 Wenlock Road London N1 7SG England to 132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton CV11 6TJ

View Document

05/10/215 October 2021 Appointment of Mr James William Phillips as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Richard John Wilkinson as a director on 2021-09-30

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

19/07/2119 July 2021 Change of details for Bfy Bidco Limited as a person with significant control on 2021-03-26

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Sub-division of shares on 2021-05-26

View Document

16/06/2116 June 2021 Sub-division of shares on 2021-05-26

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE ROYLE STUDIOS 41 WENLOCK ROAD LONDON LONDON N1 7SG

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSANDRA STAVROU / 22/07/2020

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19

View Document

29/05/2029 May 2020 ADOPT ARTICLES 11/05/2020

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

17/10/1917 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 ALTER ARTICLES 31/01/2019

View Document

27/06/1927 June 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 10506.5310

View Document

24/06/1924 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DALLAS

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

18/03/1918 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 11214.695

View Document

26/10/1826 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 11016.695

View Document

25/10/1825 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 10981.727

View Document

11/10/1811 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 10897.1830

View Document

10/10/1810 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMPION

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EDWARD JOHN HENRY DALLAS

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD BALON

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 09/08/2016

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 09/08/2016

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN KOHN

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/08/2016

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 28/03/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF PSC STATEMENT ON 17/08/2016

View Document

23/08/1723 August 2017 CESSATION OF PIPER NOMINEE IV LIMITED AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPER PE LLP

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA STAVROU

View Document

19/08/1719 August 2017 SECOND FILED SH01 - 11/04/17 STATEMENT OF CAPITAL GBP 10897.19

View Document

26/06/1726 June 2017 11/04/17 STATEMENT OF CAPITAL GBP 9688.933

View Document

18/05/1718 May 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

12/10/1612 October 2016 SECOND FILED SH01 - 22/08/16 STATEMENT OF CAPITAL GBP 9688.94

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MR ADAM RICHARD BALON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR SIMON PAUL CHAMPION

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MISS CASSANDRA STAVROU

View Document

14/09/1614 September 2016 22/08/16 STATEMENT OF CAPITAL GBP 2713761.93

View Document

13/09/1613 September 2016 18/08/16 STATEMENT OF CAPITAL GBP 9300.67

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS UNITED KINGDOM

View Document

09/09/169 September 2016 DIRECTOR APPOINTED RYAN KOHN

View Document

08/09/168 September 2016 ADOPT ARTICLES 18/08/2016

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103171660001

View Document

08/08/168 August 2016 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