PROPERT (UK) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-04-25 with updates

View Document

05/06/255 June 2025 NewSatisfaction of charge 031912790001 in full

View Document

05/06/255 June 2025 NewTermination of appointment of Mohammed Younus Nabi as a director on 2025-05-18

View Document

05/02/255 February 2025 Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 195 Westerton Road Tingley Wakefield West Yorkshire WF3 1PY on 2025-02-05

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Director's details changed for Mrs Sharina Nabi on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Mohammed Younus Nabi as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Mohammed Younus Nabi on 2024-11-06

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Secretary's details changed for Mrs Sharina Nabi on 2023-04-25

View Document

26/04/2326 April 2023 Director's details changed for Mr Mohammed Younus Nabi on 2023-04-25

View Document

26/04/2326 April 2023 Director's details changed for Mrs Sharina Nabi on 2023-04-25

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Change of details for Mr Mohammed Younus Nabi as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Mohammed Younus Nabi on 2023-01-11

View Document

11/01/2311 January 2023 Secretary's details changed for Mrs Sharina Nabi on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Mohammed Younus Nabi on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mrs Sharina Nabi on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mrs Sharina Nabi on 2023-01-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031912790001

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 COMPANY NAME CHANGED NABI COMPUTER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/02/14

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 CHANGE OF NAME 17/01/2014

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARINA NABI / 28/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUNUS NABI / 28/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 64 SPENCER ROAD SEVEN KINGS ILFORD IG3 8PW

View Document

15/05/9815 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 EXEMPTION FROM APPOINTING AUDITORS 28/05/97

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information