PROPPERTUNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Previous accounting period shortened from 2024-12-29 to 2024-12-28 |
| 28/04/2528 April 2025 | Unaudited abridged accounts made up to 2023-12-31 |
| 18/02/2518 February 2025 | Termination of appointment of Jordan Luke Glassman as a director on 2025-02-18 |
| 29/12/2429 December 2024 | Current accounting period shortened from 2023-12-30 to 2023-12-29 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/12/2325 December 2023 | Current accounting period extended from 2023-12-23 to 2023-12-31 |
| 24/12/2324 December 2023 | Micro company accounts made up to 2022-12-30 |
| 03/12/233 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 24/09/2324 September 2023 | Previous accounting period shortened from 2022-12-24 to 2022-12-23 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2021-12-31 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 24/12/2224 December 2022 | Current accounting period shortened from 2021-12-25 to 2021-12-24 |
| 04/12/224 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 25/09/2225 September 2022 | Previous accounting period shortened from 2021-12-26 to 2021-12-25 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/12/2126 December 2021 | Current accounting period shortened from 2020-12-27 to 2020-12-26 |
| 27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/12/2028 December 2020 | CURRSHO FROM 29/12/2019 TO 28/12/2019 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/12/1928 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 29/09/1929 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/12/1811 December 2018 | CURREXT FROM 24/12/2018 TO 31/12/2018 |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 25/09/1825 September 2018 | PREVSHO FROM 25/12/2017 TO 24/12/2017 |
| 31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 26/09/1726 September 2017 | PREVSHO FROM 26/12/2016 TO 25/12/2016 |
| 23/06/1723 June 2017 | DIRECTOR APPOINTED MR JORDAN LUKE GLASSMAN |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 27/09/1627 September 2016 | PREVSHO FROM 27/12/2015 TO 26/12/2015 |
| 22/06/1622 June 2016 | DISS40 (DISS40(SOAD)) |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/12/1525 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
| 25/12/1525 December 2015 | PREVSHO FROM 28/12/2014 TO 27/12/2014 |
| 25/12/1525 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLASSMAN / 01/10/2009 |
| 27/09/1527 September 2015 | PREVSHO FROM 29/12/2014 TO 28/12/2014 |
| 10/02/1510 February 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/09/1428 September 2014 | PREVSHO FROM 30/12/2013 TO 29/12/2013 |
| 24/02/1424 February 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 December 2012 |
| 30/09/1330 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
| 30/12/1230 December 2012 | Annual accounts for year ending 30 Dec 2012 |
| 05/12/125 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 09/12/119 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/01/114 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLASSMAN / 01/10/2009 |
| 15/02/1015 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 29/04/0929 April 2009 | DISS40 (DISS40(SOAD)) |
| 28/04/0928 April 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH |
| 28/04/0928 April 2009 | FIRST GAZETTE |
| 27/04/0927 April 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL GLASSMAN |
| 11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON MYERS |
| 20/05/0820 May 2008 | NC INC ALREADY ADJUSTED 03/12/07 |
| 20/05/0820 May 2008 | GBP NC 1000/2000 03/12/2007 |
| 04/12/074 December 2007 | SECRETARY RESIGNED |
| 04/12/074 December 2007 | NEW SECRETARY APPOINTED |
| 04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
| 04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
| 04/12/074 December 2007 | REGISTERED OFFICE CHANGED ON 04/12/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 04/12/074 December 2007 | DIRECTOR RESIGNED |
| 03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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