PROPTEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-13 with no updates

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

05/10/235 October 2023 Appointment of Shalini Thakur as a director on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Ankit Bohare as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mrs Sneha Kiledar as a director on 2023-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/07/2319 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHUL DIXIT

View Document

13/11/2013 November 2020 CESSATION OF SALIL KUMAR SUKUMARAN AS A PSC

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR SALIL SUKUMARAN

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 118 KENTON ROAD HARROW MIDDLESEX HA3 8AL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 DIRECTOR APPOINTED MR RAHUL DIXIT

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIL KUMAR SUKUMARAN

View Document

16/10/1916 October 2019 CESSATION OF JIWAN SINGH GOVIND SINGH DHANIK AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIWAN SINGH GOVIND SINGH DHANIK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2019

View Document

08/03/198 March 2019 CESSATION OF JIWAN SINGH GOVIND SINGH DHANIK AS A PSC

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR JIWAN DHANIK

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 118 KENTON ROAD HARROW MIDDLESEX HA3 8AL ENGLAND

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 68 SALE ROAD MANCHESTER M23 0DE ENGLAND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR SALIL KUMAR SUKUMARAN

View Document

31/07/1831 July 2018 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