PROPRLI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Withdrawal of a person with significant control statement on 2025-11-12 |
| 12/11/2512 November 2025 New | Termination of appointment of Christopher Anthony Hall as a director on 2025-01-01 |
| 12/11/2512 November 2025 New | Notification of Gregory Gernot Martin Pitl as a person with significant control on 2025-04-01 |
| 12/11/2512 November 2025 New | Notification of a person with significant control statement |
| 12/11/2512 November 2025 New | Withdrawal of a person with significant control statement on 2025-11-12 |
| 12/11/2512 November 2025 New | Appointment of Mr Gregory Gernot Martin Pitl as a director on 2025-04-01 |
| 23/09/2523 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
| 19/11/2419 November 2024 | Termination of appointment of David Veiga Noguerol as a director on 2024-11-06 |
| 18/11/2418 November 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2023-12-06 with updates |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Notification of a person with significant control statement |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Cessation of Boudewijn Johannes Franciscus Groot as a person with significant control on 2022-12-16 |
| 11/05/2311 May 2023 | Cessation of Christopher Anthony Hall as a person with significant control on 2022-12-16 |
| 11/05/2311 May 2023 | Director's details changed for Mr Coen Geesing on 2023-03-01 |
| 11/05/2311 May 2023 | Change of details for Mr Coen Geesing as a person with significant control on 2023-03-01 |
| 11/05/2311 May 2023 | Cessation of David Veiga Noguerol as a person with significant control on 2022-12-16 |
| 11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 11/05/2311 May 2023 | Change of details for Mr David Veiga Noguerol as a person with significant control on 2023-03-01 |
| 11/05/2311 May 2023 | Director's details changed for Mr David Veiga Noguerol on 2023-03-01 |
| 11/05/2311 May 2023 | Cessation of Coen Geesing as a person with significant control on 2022-12-16 |
| 03/05/233 May 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-21 |
| 26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
| 07/03/237 March 2023 | Change of details for Mr Coen Geesing as a person with significant control on 2022-12-17 |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Memorandum and Articles of Association |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Resolutions |
| 28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-12-06 with updates |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
| 04/01/224 January 2022 | Change of details for Mr David Veiga Noguerol as a person with significant control on 2021-12-01 |
| 04/01/224 January 2022 | Change of details for Mr Christopher Anthony Hall as a person with significant control on 2021-12-06 |
| 04/01/224 January 2022 | Director's details changed for Mr Chris Hall on 2021-12-01 |
| 18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-10-12 |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-05-31 |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Memorandum and Articles of Association |
| 24/10/2124 October 2021 | Resolutions |
| 23/07/2123 July 2021 | Change of details for Mr Christopher Anthony Hall as a person with significant control on 2021-07-19 |
| 23/07/2123 July 2021 | Change of details for Mr Boudewijn Johannes Franciscus Groot as a person with significant control on 2021-07-19 |
| 23/07/2123 July 2021 | Change of details for Mr David Veiga Noguerol as a person with significant control on 2021-07-19 |
| 21/07/2121 July 2021 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ on 2021-07-21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOUDEWIJN GROOT / 02/01/2020 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR COEN GEESING / 29/12/2018 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR BOUDEWIJN GROOT / 02/01/2020 |
| 14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR BOUDEWIJN GROOT / 06/12/2018 |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VEIGA NOGUEROL / 29/12/2018 |
| 14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COEN GEESING / 29/12/2018 |
| 14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY HALL |
| 18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID NOGUEROL / 21/02/2019 |
| 21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOGUEROL / 21/02/2019 |
| 20/12/1820 December 2018 | DIRECTOR APPOINTED MR CHRIS HALL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 06/12/186 December 2018 | 05/12/18 STATEMENT OF CAPITAL GBP 1477 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
| 04/07/184 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 10000 |
| 04/07/184 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 1000 |
| 24/05/1824 May 2018 | 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