PROPERNTICAL LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
12/10/2212 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
20/01/2220 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
18/06/2118 June 2021 | Cessation of Andrew Moralee as a person with significant control on 2021-05-27 |
18/06/2118 June 2021 | CESSATION OF ANDREW MORALEE AS A PSC |
17/06/2117 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GRACE CAAWAY |
17/06/2117 June 2021 | Notification of Mary Grace Caaway as a person with significant control on 2021-05-27 |
31/05/2131 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORALEE |
31/05/2131 May 2021 | DIRECTOR APPOINTED MRS MARY GRACE CAAWAY |
23/05/2123 May 2021 | REGISTERED OFFICE CHANGED ON 23/05/2021 FROM OFFICE 2 CHURCH ROW PERSHORE WR10 1BH UNITED KINGDOM |
23/05/2123 May 2021 | REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 44 EASTLEA ROAD SEAHAM SR7 8ED ENGLAND |
07/05/217 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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