- Company Overview for PROPITCH LIMITED (10195990)
- Filing history for PROPITCH LIMITED (10195990)
- People for PROPITCH LIMITED (10195990)
- More for PROPITCH LIMITED (10195990)
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 |