PROPVESTMENT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 103285240009 in full

View Document

02/06/252 June 2025 Registration of charge 103285240010, created on 2025-05-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/03/251 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr Rahul Dixit on 2024-05-23

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2022-05-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

03/01/243 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Registered office address changed from Flat 19, 26-28 Princess Road West Leicester LE1 6TS England to The Urban Building First Floor, the Urban Building Albert Street Slough SL1 2BE on 2023-07-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Notification of Rahul Dixit as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to Flat 19, 26-28 Princess Road West Leicester LE1 6TS on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Nirav Shah as a director on 2022-12-12

View Document

13/12/2213 December 2022 Termination of appointment of Mohamed Zaheed Esmail Harunani as a director on 2022-12-12

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

12/12/2212 December 2022 Registration of charge 103285240009, created on 2022-12-12

View Document

09/12/229 December 2022 Cessation of Nirav Shah as a person with significant control on 2022-12-09

View Document

06/09/226 September 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240005

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103285240008

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103285240007

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240006

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOMAMED ZAHEED ESMAIL HARUNANI / 17/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103285240005

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103285240006

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240002

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240003

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240004

View Document

15/05/1815 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103285240004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 DIRECTOR APPOINTED MR RAHUL DIXIT

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103285240002

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103285240001

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103285240003

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103285240001

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR MOMAMED ZAHEED ESMAIL HARUNANI

View Document

15/08/1615 August 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