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)
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
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