Advanced company searchLink opens in new window

PROPIFI BONDS PLC

Company number 12648541

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)
13 Dec 2023 AA Full accounts made up to 30 June 2023
04 Jul 2023 CH04 Secretary's details changed for Truva Corporate Administration Limited on 4 July 2023
04 Jul 2023 PSC05 Change of details for Truva Share Trustee Limited as a person with significant control on 3 July 2023
18 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
18 Jun 2023 PSC05 Change of details for Truva Share Trustee Limited as a person with significant control on 1 June 2023
18 Jun 2023 CH04 Secretary's details changed for Truva Corporate Administration Limited on 1 June 2023
21 Dec 2022 AA Full accounts made up to 30 June 2022
08 Dec 2022 TM02 Termination of appointment of Colfax Corporate Services Limited as a secretary on 7 December 2022
08 Dec 2022 AP04 Appointment of Truva Corporate Administration Limited as a secretary on 7 December 2022
27 Oct 2022 AD01 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 5 the Quadrant Coventry West Midlands CV1 2EL on 27 October 2022
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
17 Jun 2022 PSC05 Change of details for Truva Share Trustee Limited as a person with significant control on 20 September 2021
12 Jun 2022 TM01 Termination of appointment of Truva Nominee Director 2 Limited as a director on 1 June 2022
12 Jun 2022 TM02 Termination of appointment of Truva Corporate Administration Limited as a secretary on 1 June 2022
12 Jun 2022 AP04 Appointment of Colfax Corporate Services Limited as a secretary on 1 June 2022
12 Jun 2022 AP02 Appointment of Colfax Nd Two Limited as a director on 1 June 2022
12 Jun 2022 TM01 Termination of appointment of Truva Nominee Director 1 Limited as a director on 1 June 2022
12 Jun 2022 AP02 Appointment of Colfax Nd One Limited as a director on 1 June 2022
09 Jun 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 9 June 2022
09 Jun 2022 CH01 Director's details changed for Ms Victoria Pell on 9 June 2022
09 Jun 2022 CH01 Director's details changed for Mr Euan James Mcalpine on 9 June 2022
22 Mar 2022 AP01 Appointment of Ms Victoria Pell as a director on 15 March 2022
03 Dec 2021 AA Full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
23 Mar 2021 TM01 Termination of appointment of Craig Higgins as a director on 23 March 2021