PROPITAS BUILDING & PROJECT CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-10-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-10-28

View Document

06/02/256 February 2025 Registration of charge 112939020001, created on 2025-02-05

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Resolutions

View Document

13/12/2413 December 2024 Change of share class name or designation

View Document

20/11/2420 November 2024 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

20/11/2420 November 2024 Registered office address changed from 10 Gleneagles Court Brighton Road Crawley RH10 6AD United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-11-20

View Document

12/11/2412 November 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Lori Michael Clarke as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Elliot Charles Spencer Dawson as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Gyan Prasad as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Harvey James as a director on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Celnor Group Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Lori Michael Clarke as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Elliot Charles Spencer Dawson as a person with significant control on 2024-10-29

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2022-08-24

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Document

05/05/235 May 2023 Appointment of Mr Gyan Prasad as a director on 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Purchase of own shares.

View Document

11/10/2211 October 2022 Purchase of own shares.

View Document

25/08/2225 August 2022 Cancellation of shares. Statement of capital on 2022-08-24

View Document

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

View Accounts

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/10/1916 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT CHARLES SPENCER DAWSON / 30/09/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORI MICHAEL CLARKE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER HODGSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR HARVEY JAMES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR LORI MICHAEL CLARKE

View Document

17/10/1817 October 2018 ADOPT ARTICLES 30/09/2018

View Document

17/10/1817 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT CHARLES SPENCER / 05/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT CHARLES SPENCER / 05/04/2018

View Document

05/04/185 April 2018 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