PROPERDRUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Micro company accounts made up to 2025-01-31 |
01/05/251 May 2025 | Memorandum and Articles of Association |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Particulars of variation of rights attached to shares |
29/04/2529 April 2025 | Termination of appointment of Jaqueline Pamela Levy as a director on 2025-04-28 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
29/04/2529 April 2025 | Change of details for Donal Patrick John Woods as a person with significant control on 2025-04-28 |
29/04/2529 April 2025 | Cessation of Jacky Levy as a person with significant control on 2025-04-28 |
28/04/2528 April 2025 | Statement of capital on 2025-04-28 |
25/04/2525 April 2025 | |
25/04/2525 April 2025 | |
25/04/2525 April 2025 | Resolutions |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
16/07/2416 July 2024 | Micro company accounts made up to 2024-01-31 |
21/05/2421 May 2024 | Register inspection address has been changed from C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
07/09/237 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
30/08/1730 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | ADOPT ARTICLES 21/12/2015 |
08/01/168 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/01/148 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/01/123 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
04/02/114 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/02/114 February 2011 | SAIL ADDRESS CREATED |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/01/1022 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL PATRICK JOHN WOODS / 20/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE PAMELA LEVY / 20/12/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
20/01/0320 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
13/01/0313 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | COMPANY NAME CHANGED LOYAL IMAGE LIMITED CERTIFICATE ISSUED ON 09/01/03 |
20/12/0220 December 2002 | 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