PROPITEER QQA LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-06-26

View Document

28/05/2528 May 2025 NewCessation of David Frederick Marshall as a person with significant control on 2025-01-16

View Document

28/05/2528 May 2025 NewTermination of appointment of David Frederick Marshall as a director on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of a director

View Document

16/01/2516 January 2025 Appointment of Mr Christopher Rodney Cummings as a director on 2025-01-16

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-06-26

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

26/06/2326 June 2023 Annual accounts for year ending 26 Jun 2023

View Accounts

03/01/233 January 2023 Accounts for a small company made up to 2021-06-26

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

26/06/2226 June 2022 Annual accounts for year ending 26 Jun 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-28

View Document

06/08/216 August 2021 Satisfaction of charge NI6455360002 in full

View Document

06/08/216 August 2021 Satisfaction of charge NI6455360003 in full

View Document

06/08/216 August 2021 Satisfaction of charge NI6455360001 in full

View Document

08/07/218 July 2021 Registration of charge NI6455360006, created on 2021-07-06

View Document

08/07/218 July 2021 Registration of charge NI6455360005, created on 2021-07-06

View Document

08/07/218 July 2021 Registration of charge NI6455360004, created on 2021-07-06

View Document

28/06/2128 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

31/07/2031 July 2020 PREVEXT FROM 30/12/2019 TO 28/06/2020

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6455360002

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6455360003

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6455360001

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/01/1922 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED PROPITEER NORLIN QQA LTD CERTIFICATE ISSUED ON 25/09/18

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN

View Document

09/04/189 April 2018 CESSATION OF STEPHEN BRIAN SYMINGTON AS A PSC

View Document

09/04/189 April 2018 CESSATION OF RICHARD STEPHEN IRWIN AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYMINGTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK MARSHALL / 10/11/2017

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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