PROPITEER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Dr Mark Seneschall as a director on 2025-05-03

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

04/05/254 May 2025 Termination of appointment of Karen Elizabeth Fleming as a director on 2025-05-04

View Document

04/05/254 May 2025 Termination of appointment of David John Gaynor as a director on 2025-05-04

View Document

04/05/254 May 2025 Termination of appointment of Christopher Rodney Cummings as a director on 2025-05-04

View Document

03/05/253 May 2025 Registered office address changed from Olivers Business Park Maldon Road Witham Essex CM8 3HY to 84 South Croxted Road London SE21 8BD on 2025-05-03

View Document

03/05/253 May 2025 Appointment of Mr John Seneschall as a director on 2025-05-03

View Document

03/05/253 May 2025 Appointment of Mr Colin Torquil Sandy as a director on 2025-05-03

View Document

03/05/253 May 2025 Appointment of Jacques Robert Seneschall as a director on 2025-05-03

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

01/04/251 April 2025 Receiver's abstract of receipts and payments to 2024-09-09

View Document

01/04/251 April 2025 Receiver's abstract of receipts and payments to 2025-03-09

View Document

26/02/2526 February 2025 Termination of appointment of Colin Torquil Sandy as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Colin Torquil Sandy as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Miss Karen Elizabeth Fleming as a director on 2025-02-26

View Document

24/02/2524 February 2025 Appointment of Mr David John Gaynor as a director on 2025-02-24

View Document

17/01/2517 January 2025 Termination of appointment of David Frederick Edwin Marshall as a director on 2025-01-16

View Document

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

View Document

26/07/2426 July 2024 Receiver's abstract of receipts and payments to 2024-03-09

View Document

24/04/2424 April 2024 Notification of Pc Group Nominees Limited as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Never What If Group Limited as a person with significant control on 2024-04-24

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-06-26

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

24/03/2324 March 2023 Appointment of receiver or manager

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-06-26

View Document

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

View Accounts

29/03/2229 March 2022 Registration of charge 094145730004, created on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 094145730005, created on 2022-03-25

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-06-27

View Document

27/06/2127 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

26/06/2126 June 2021 Annual accounts for year ending 26 Jun 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 29/12/2019 TO 28/06/2020

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

23/09/1923 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

04/02/194 February 2019 ADOPT ARTICLES 16/01/2019

View Document

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

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

05/09/185 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUDDY

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094145730002

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094145730003

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED LAWRENCE ANTHONY DUDDY

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094145730001

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / NEVER WHAT IF LIMITED / 28/09/2017

View Document

28/09/1728 September 2017 28/09/17 STATEMENT OF CAPITAL GBP 200

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR THOMAS DALTON

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/06/167 June 2016 COMPANY NAME CHANGED 360 CLUB LTD CERTIFICATE ISSUED ON 07/06/16

View Document

26/05/1626 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR COLIN TORQUIL SANDY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY DAMIEN BARRETT

View Document

24/02/1524 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MR DAMIEN BARRETT

View Document

30/01/1530 January 2015 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