PROPERCOMMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALEXANDER DAVIES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA EMILY GOODMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER DAVIES / 11/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM B3 3RB UNITED KINGDOM

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA EMILY SMITH / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA EMILY SMITH / 12/07/2018

View Document

18/04/1818 April 2018 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM APEX HOUSE THOMAS STREET TRETHOMAS CAERPHILLY MID GLAMORGAN CF83 8DP WALES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

21/07/1621 July 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