PROPLEND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 New

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Second filing of a statement of capital following an allotment of shares on 2021-04-08

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

02/03/232 March 2023 Termination of appointment of Peter Fabian Bloom as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

15/11/2215 November 2022 Appointment of Mr Jason Oakley as a director on 2022-11-15

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mr Matthew Carson as a director on 2021-07-01

View Document

29/06/2129 June 2021 Appointment of Mr Peter Fabian Bloom as a director on 2021-05-18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 295.222

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT COTTRELL

View Document

22/08/1822 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 290.6192

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083159220003

View Document

20/12/1720 December 2017 20/09/17 STATEMENT OF CAPITAL GBP 1628795

View Document

20/12/1720 December 2017 15/08/17 STATEMENT OF CAPITAL GBP 157205

View Document

20/12/1720 December 2017 SUB-DIVISION 09/06/17

View Document

20/12/1720 December 2017 09/07/17 STATEMENT OF CAPITAL GBP 157495.03

View Document

19/12/1719 December 2017 09/06/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF EAMONN O'HARE AS A PSC

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083159220002

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALYSON BARTABY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED BRIAN STOREY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED EAMONN O'HARE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR RUPERT COTTRELL

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED ALYSON DEBRA RACHELLE BARTABY

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083159220001

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

24/12/1524 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 22/10/15 STATEMENT OF CAPITAL GBP 158.06

View Document

27/11/1527 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1527 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 SAIL ADDRESS CREATED

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 SUB-DIVISION 06/03/14

View Document

17/04/1417 April 2014 ADOPT ARTICLES 06/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR GEOFFREY RICHARD MILLER

View Document

24/03/1424 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 129.03

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 100

View Document

03/12/123 December 2012 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