Advanced company searchLink opens in new window

PROPITEER CAPITAL PLC

Company number 12101322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
31 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
02 Jan 2023 AA Full accounts made up to 30 June 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mr David John Gaynor on 7 March 2022
31 Dec 2021 AA Full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
02 Jun 2021 AA Full accounts made up to 30 June 2020
19 May 2021 TM01 Termination of appointment of Paul Robert Hole as a director on 19 May 2021
22 Jan 2021 AP01 Appointment of Mr Paul Hole as a director on 22 January 2021
26 Aug 2020 MR01 Registration of charge 121013220001, created on 6 August 2020
31 Jul 2020 AP03 Appointment of Mr Paul Hole as a secretary on 31 July 2020
30 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 June 2020
29 Jul 2020 TM02 Termination of appointment of Colin Torquil Sandy as a secretary on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr David John Gaynor as a director on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of David Frederick Edwin Marshall as a director on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Colin Torquil Sandy as a director on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Paul Vernon Lack as a director on 29 July 2020
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 50,000
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-08
15 Apr 2020 CERT8A Commence business and borrow
15 Apr 2020 SH50 Trading certificate for a public company
08 Apr 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Olivers Barn Maldon Road Witham Essex CM8 3HY on 8 April 2020