PROPRIETY SCOPE LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewNotification of Kevin Lee Clapp as a person with significant control on 2025-10-30

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

31/10/2531 October 2025 NewCessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewRegistered office address changed from 31 Fuller Road Watford WD24 6QG England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-10-30

View Document

30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

30/10/2530 October 2025 NewTermination of appointment of Tobias Charles Sachdev as a director on 2025-10-30

View Document

30/10/2530 October 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewCessation of Kevin Lee Clapp as a person with significant control on 2025-10-30

View Document

30/10/2530 October 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-10-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Cessation of Tobias Charles Sachdev as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Kevin Lee Clapp as a person with significant control on 2025-02-26

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 9 MARGERY WOOD WELWYN GARDEN CITY AL7 1UN ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / KEVIN LEE CLAPP / 18/03/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 100

View Document

12/03/2012 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIE COOMBE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED TOBIAS CHARLES SACHDEV

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 11 HERBERT ROAD CHATHAM ME4 5PN ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED JENNIE COOMBE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAKE

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL ONEILL

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED FERGAL ANTHONY ONEILL

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HANCOCK

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR STEVEN DRAKE

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 17 MAHONEY GREEN RACKHEATH NORWICH NR13 6JY ENGLAND

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM OFFICE 3, UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD WD24 4YY UNITED KINGDOM

View Document

12/05/1612 May 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