PROPERTEX 2016 LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

07/09/257 September 2025 NewDirector's details changed for Mr Paul Nicholas Neumann on 2025-08-27

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2025-06-04

View Document

20/06/2520 June 2025 Previous accounting period shortened from 2026-01-31 to 2025-06-04

View Document

04/06/254 June 2025 Annual accounts for year ending 04 Jun 2025

View Accounts

30/04/2530 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Termination of appointment of Daniel Mark Neumann as a director on 2024-10-15

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTEX GROUP LTD

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 CESSATION OF INNOTRADE HOLDING LTD AS A PSC

View Document

25/05/1825 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOTRADE HOLDING LTD

View Document

11/09/1711 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2017

View Document

11/09/1711 September 2017 25/08/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103454590001

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR DANIEL MARK NEUMANN

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR PAUL NICHOLAS NEUMANN

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 100

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