Advanced company searchLink opens in new window

PROPAGRUB LTD

Company number 12808498

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)
10 Oct 2023 TM01 Termination of appointment of Ian Jens Trinder as a director on 10 October 2023
19 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 August 2022
17 Oct 2022 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 20-22 Wenlock Road London N1 7GU on 17 October 2022
01 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CH01 Director's details changed for Mr Brandon Jay Elmon on 17 September 2021
08 Sep 2021 PSC04 Change of details for Mr Jacob Dean Elmon as a person with significant control on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Brandon Jay Elmon as a person with significant control on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Jacob Dean Elmon on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Brandon Jay Elmon on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 8 September 2021
26 Jul 2021 AP01 Appointment of Mr Jay Ahluwalia as a director on 25 June 2021
21 Jul 2021 AP01 Appointment of Mr Ian Jens Trinder as a director on 25 June 2021
20 Jul 2021 SH08 Change of share class name or designation
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 35
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 30
12 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted