PROPOLIS IMPEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Lucian Mihai Balaj as a person with significant control on 2025-02-03

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-02-28

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from 72 Fairways Waltham Abbey EN9 1SY England to 21 Eagle Close Waltham Abbey EN9 3NA on 2023-02-16

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Registered office address changed from Flat 1 68 Stanhope Avenue London N3 3NA England to 66 Hyde Park Avenue London N21 2PP on 2021-09-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN MIHAI BALAJ / 01/04/2020

View Document

18/04/2018 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 56 BURNS ROAD LONDON NW10 4DY ENGLAND

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR LUCIAN MIHAI BALAJ / 01/04/2020

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

12/06/1612 June 2016 APPOINTMENT TERMINATED, DIRECTOR DENISA PETRUT

View Document

12/06/1612 June 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR DENISA PETRUT

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR LUCIAN MIHAI BALAJ

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 29 BRAEMAR GARDENS LONDON NW9 5LB ENGLAND

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUCIAN BALAJ

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 56 BURNS ROAD LONDON NW10 4DY ENGLAND

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS DENISA DIANA PETRUT

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN MIHAI BALAJ / 06/11/2015

View Document

19/09/1519 September 2015 REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 29 BRAEMAR GARDENS LONDON NW9 5LB UNITED KINGDOM

View Document

16/02/1516 February 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