Advanced company searchLink opens in new window

PROPFIN LTD

Company number 09885474

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
29 Nov 2022 PSC01 Notification of Engin Ertosun as a person with significant control on 23 November 2022
29 Nov 2022 PSC01 Notification of Osman Ertosun as a person with significant control on 23 November 2022
28 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 28 November 2022
21 Oct 2022 AA Full accounts made up to 31 March 2021
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 07/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article 17 disapplied 04/03/2022
24 Mar 2022 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 5 March 2022
08 Mar 2022 AD01 Registered office address changed from 11 Coldbath Square Kalumu House 11 Coldbath Square London London EC1R 5HL England to Kalumu House 11 Coldbath Square London London EC1R 5HL on 8 March 2022
07 Mar 2022 TM01 Termination of appointment of David Manning Batty as a director on 4 March 2022
07 Mar 2022 TM01 Termination of appointment of Gordon Braid Payne as a director on 4 March 2022
07 Mar 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11 Coldbath Square Kalumu House 11 Coldbath Square London London EC1R 5HL on 7 March 2022
10 Feb 2022 TM01 Termination of appointment of Jeffrey Philip Belkin as a director on 1 February 2022
10 Feb 2022 TM01 Termination of appointment of Paul Harris Doughty as a director on 1 February 2022
06 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
23 Sep 2020 AA Full accounts made up to 31 March 2020