PROPTECH CONSULTING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Cessation of Edward Andrew Henry Galvin as a person with significant control on 2022-09-15

View Document

29/09/2329 September 2023 Change of details for Mrs Emily Elizabeth Galvin as a person with significant control on 2022-09-15

View Document

29/09/2329 September 2023 Director's details changed for Mrs Emily Elizabeth Galvin on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Edward Andrew Henry Galvin on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Mrs Emily Elizabeth Galvin as a person with significant control on 2023-09-29

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

14/01/2214 January 2022 Change of details for Mrs Emily Elizabeth Galvin as a person with significant control on 2021-12-17

View Document

14/01/2214 January 2022 Director's details changed for Mr Edward Andrew Henry Galvin on 2021-12-17

View Document

14/01/2214 January 2022 Director's details changed for Mrs Emily Elizabeth Galvin on 2021-12-17

View Document

14/01/2214 January 2022 Change of details for Mr Edward Andrew Henry Galvin as a person with significant control on 2021-12-17

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 01/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 01/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH GALVIN / 01/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH GALVIN / 01/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH GALVIN / 01/09/2020

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY ELIZABETH GALVIN

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW HENRY GALVIN / 31/01/2020

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS EMILY ELIZABETH GALVIN

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM APARTMENT 14 KNIGHTS TOWER 14 WHARF STREET LONDON SE8 3FW ENGLAND

View Document

07/09/167 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/09/167 September 2016 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