PROPATUNITY LTD

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

25/04/2525 April 2025 Cessation of Michael Alfred Litman as a person with significant control on 2025-04-11

View Document

25/04/2525 April 2025 Notification of Michael Alfred Litman as a person with significant control on 2025-04-10

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MS HELEN JANNETTE ANNE GIBBONS

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBONS

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATS

View Document

28/11/1628 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM ONE DUCHESS STREET LONDON W1W 6AN

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/05/145 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MISS HELEN JANNETTE ANNE GIBBONS

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 9 HALSBURY COURT HALSBURY CLOSE STANMORE HILL STANMORE HA7 3DX UNITED KINGDOM

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MICHAEL KEATS

View Document

19/04/1319 April 2013 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