Advanced company searchLink opens in new window

PROPITCH LIMITED

Company number 10195990

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)
12 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Jun 2022 AD01 Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 9 June 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2021 TM01 Termination of appointment of Nicholas James Smith as a director on 28 August 2020
24 Nov 2020 PSC05 Change of details for Sports Labs Limited as a person with significant control on 24 November 2020
11 Nov 2020 PSC05 Change of details for Sports Labs Limited as a person with significant control on 23 May 2020
05 Jun 2020 AA01 Current accounting period extended from 30 April 2020 to 31 August 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
16 Apr 2020 AD01 Registered office address changed from Suite 14C Link 665 Business Centre Suite 14C Link 665 Business Centre Todd Hall Road Haslingden BB4 5HU England to Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Suite 14C Link 665 Business Centre Suite 14C Link 665 Business Centre Todd Hall Road Haslingden BB4 5HU on 16 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
11 Jul 2019 PSC07 Cessation of Nicholas James Smith as a person with significant control on 30 April 2019
23 Nov 2018 AA Micro company accounts made up to 30 April 2018
07 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
10 Apr 2018 AP01 Appointment of Mr Eric James O'donnell as a director on 29 March 2018
10 Apr 2018 AP01 Appointment of Mr Richard Karl Nixon as a director on 29 March 2018
05 Apr 2018 PSC02 Notification of Sports Labs Limited as a person with significant control on 4 April 2018
27 Nov 2017 AA Micro company accounts made up to 30 April 2017