PROPFINIUM UK LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 New

View Document

28/05/2528 May 2025 NewRegistered office address changed to PO Box 4385, 12330142 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-28

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM BURNDEN HOUSE VIKING STREET BOLTON LANCASHIRE BL3 2RR UNITED KINGDOM

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS GOBERN

View Document

30/05/2030 May 2020 CESSATION OF LEWIS GOBERN AS A PSC

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY IRVINE

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS GOBERN

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR LEWIS THOMAS GOBERN

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR BARRY IRVINE

View Document

14/04/2014 April 2020 CESSATION OF LEWIS THOMAS GOBERN AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS GOBERN

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY LEWIS GOBERN

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD HOOPER

View Document

25/11/1925 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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