PROPERTECH AI LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2021-06-30

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with updates

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

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT UNITED KINGDOM

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR HAROLD GITTELMON

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSON-SMITH

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATE ROCK

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ELLIOT

View Document

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

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 26/10/18 STATEMENT OF CAPITAL GBP 110.2955

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 20/06/18 STATEMENT OF CAPITAL GBP 102.8671

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM HINWICK HOUSE WOLLASTON ROAD HINWICK BEDFORDSHIRE NN29 7JE UNITED KINGDOM

View Document

09/10/189 October 2018 26/07/18 STATEMENT OF CAPITAL GBP 108.0098

View Document

09/10/189 October 2018 19/06/18 STATEMENT OF CAPITAL GBP 100.01

View Document

09/10/189 October 2018 SUB-DIVISION 01/05/18

View Document

17/09/1817 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

02/08/182 August 2018 SECOND FILING OF AP01 FOR PAUL MARSON-SMITH

View Document

02/08/182 August 2018 SECOND FILING OF AP01 FOR HAROLD GITTELMON

View Document

02/08/182 August 2018 SECOND FILING OF AP01 FOR BENJAMIN ELLIOT

View Document

02/08/182 August 2018 SECOND FILING OF AP01 FOR KATE ROCK

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PHILIP TUDOR NASH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURSAMARJIT SINGH / 06/09/2017

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR GURSAMARJIT SINGH / 05/09/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/02/189 February 2018 DIRECTOR APPOINTED BARONESS KATE HARRIET ALEXANDRA ROCK

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MARSON-SMITH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR HAROLD GITTELMON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ELLIOT

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH MEHTA / 05/04/2017

View Document

05/04/175 April 2017 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