PROPELLER COMMUNICATIONS LTD

42 Colebrooke Row, London, N1 8AF, England
StatusACTIVE
Company No.04236148
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

PROPELLER COMMUNICATIONS LTD is an active private limited company with number 04236148. It was incorporated 22 years, 10 months, 28 days ago, on 18 June 2001. The company address is 42 Colebrooke Row, London, N1 8AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

New address: 42 Colebrooke Row London N1 8AF

Change date: 2020-11-12

Old address: 33 Great Queen Street Covent Garden London WC2B 5AA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Bruton

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 042361480005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 042361480004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Bruton

Change date: 2012-11-29

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2013

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew Iain Richardson

Change date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Old address: 1 Martlett Court Covent Garden London WC2B 5SE

Change date: 2012-11-16

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date

Date: 12 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew Iain Richardson

Change date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Richard Bruton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Resolution

Date: 08 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 11/03/07 from: sherfield hall sherfield on loddon hook hampshire RG27 0JG

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 28/06/01 from: 12 credon close farnborough hampshire GU14 8QN

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL AVENUES LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11931632
Status:ACTIVE
Category:Private Limited Company

BLOCK7 LIMITED

8A RURAL INNOVATION CENTRE AVENUE H,KENILWORTH,CV8 2LG

Number:11217086
Status:ACTIVE
Category:Private Limited Company

E.E.BLYTH & CO LIMITED

CARLTON INDUSTRIAL ESTATE,WORKSOP,S81 9LB

Number:00808400
Status:ACTIVE
Category:Private Limited Company

PATHWAYS TO HEALTH & HEALING LIMITED

34 EVELYN ROAD,BARNET,EN4 9JT

Number:04632577
Status:ACTIVE
Category:Private Limited Company

ROMATO LTD

60 CANDLEMAKERS PARK, GILMERTON,,EH17 8TJ

Number:SC318340
Status:ACTIVE
Category:Private Limited Company

SANDERS DAY NURSERIES LIMITED

APPLETREE COTTAGE 15 SKETCHLEY OLD VILLAGE,HINCKLEY,LE10 3HT

Number:06544746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source