Advanced company searchLink opens in new window

PROPEL COLLECTIVE LTD

Company number 12858721

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)
21 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
12 Nov 2024 LIQ02 Statement of affairs
12 Nov 2024 600 Appointment of a voluntary liquidator
12 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-05
07 Nov 2024 AD01 Registered office address changed from Gems Mount Hawke Nr Truro Cornwall TR4 8DJ United Kingdom to Winslade House Manor Drive Winslade Park Avenue Exeter Devon EX5 1FY on 7 November 2024
29 Oct 2024 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2023
  • GBP 10.131
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 10.131
  • ANNOTATION Clarification a second filed SH01 was filed on 27/09/24
06 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
21 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Apr 2023 TM01 Termination of appointment of Stephen Christopher Mitchell as a director on 17 March 2023
22 Sep 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
22 Sep 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
22 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 3 September 2021
21 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
21 Sep 2022 CH01 Director's details changed for Mr Matthew Thomas Jake Willcocks on 28 June 2022
21 Sep 2022 PSC04 Change of details for Mr Matthew Thomas Jake Willcocks as a person with significant control on 28 June 2022
21 Sep 2022 AD01 Registered office address changed from 222 Park Road London N8 8JX England to Gems Mount Hawke Nr Truro Cornwall TR4 8DJ on 21 September 2022
02 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 AP01 Appointment of Mr Stephen Christopher Mitchell as a director on 3 August 2021
16 Jun 2022 PSC01 Notification of Jemima Bird as a person with significant control on 2 August 2021
21 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 PSC04 Change of details for Mr Matthew Thomas Jake Willcocks as a person with significant control on 2 August 2021
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 10.01