PROPTEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Confirmation statement made on 2024-11-13 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Confirmation statement made on 2023-11-13 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
05/10/235 October 2023 | Appointment of Shalini Thakur as a director on 2023-10-02 |
02/10/232 October 2023 | Termination of appointment of Ankit Bohare as a director on 2023-09-29 |
02/10/232 October 2023 | Appointment of Mrs Sneha Kiledar as a director on 2023-09-29 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to First Floor, the Urban Building Albert Street Slough SL1 2BE on 2023-07-21 |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-07-31 |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
13/02/2113 February 2021 | REGISTERED OFFICE CHANGED ON 13/02/2021 FROM C/O THAKUR-CHABERT, SUITE 410, 4TH FLOOR 1 HAREFIELD ROAD UXBRIDGE UB8 1EX ENGLAND |
13/11/2013 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL DIXIT |
13/11/2013 November 2020 | CESSATION OF SALIL KUMAR SUKUMARAN AS A PSC |
13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR SALIL SUKUMARAN |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
31/10/2031 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 118 KENTON ROAD HARROW MIDDLESEX HA3 8AL ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR RAHUL DIXIT |
23/10/1923 October 2019 | DISS40 (DISS40(SOAD)) |
22/10/1922 October 2019 | FIRST GAZETTE |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIL KUMAR SUKUMARAN |
16/10/1916 October 2019 | CESSATION OF JIWAN SINGH GOVIND SINGH DHANIK AS A PSC |
31/07/1931 July 2019 | NOTIFICATION OF PSC STATEMENT ON 31/07/2019 |
31/07/1931 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIWAN SINGH GOVIND SINGH DHANIK |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2019 |
08/03/198 March 2019 | CESSATION OF JIWAN SINGH GOVIND SINGH DHANIK AS A PSC |
13/10/1813 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JIWAN DHANIK |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 118 KENTON ROAD HARROW MIDDLESEX HA3 8AL ENGLAND |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 68 SALE ROAD MANCHESTER M23 0DE ENGLAND |
04/10/184 October 2018 | DIRECTOR APPOINTED MR SALIL KUMAR SUKUMARAN |
31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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