THE PROPERTY INITIATIVE LTD

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

03/07/243 July 2024 Previous accounting period shortened from 2025-05-31 to 2024-06-23

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Director's details changed for Mr Greg Albert Hylands on 2021-04-15

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HYLANDS / 05/11/2018

View Document

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

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 31 BROADMEAD AURIOL ROAD LONDON W14 0SS ENGLAND

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 222 ALENCON LINK BASINGSTOKE RG21 7AQ ENGLAND

View Document

08/10/188 October 2018 COMPANY NAME CHANGED FAST PROPERTY SOLVER LTD CERTIFICATE ISSUED ON 08/10/18

View Document

07/10/187 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HYLANDS / 07/10/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GREG HYLANDS / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HYLANDS / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREG HYLANDS / 02/05/2018

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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