PROPOSITO FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 20/12/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 20/12/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT 9 CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GL7 6JJ UNITED KINGDOM

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 01/08/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 01/08/2018

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 02/01/2019

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE WORKSHOP HOME FARM BUSINESS CENTRE MINETY MALMESBURY WILTSHIRE SN16 9PL

View Document

16/02/1816 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 525

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 14/04/15 STATEMENT OF CAPITAL GBP 510

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1527 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 555

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1523 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/1514 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 12/04/2015

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 12/04/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE WORKDSHOP HOME FARM BUSINESS CENTRE MINETY MALMESBURY WILTSHIRE SN16 9PL ENGLAND

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM RIVERSIDE BUSINESS VILLAGE SWINDON ROAD MALMESBURY WILTSHIRE SN16 9RS

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WITCOMBE

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WITCOMBE / 24/10/2014

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WITCOMBE / 28/10/2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW RHYS JONES / 28/10/2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM CEDAR HOUSE RIVERSIDE BUSINESS VILLAGE, SWINDON ROAD MALMESBURY WILTSHIRE SN16 9RS UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 600

View Document

19/12/1119 December 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

05/08/115 August 2011 COMPANY NAME CHANGED PROFP LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 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