PROPX TECHNOLOGIES LIMITED

First Floor Longbow House First Floor Longbow House, London, EC1Y 4TW, England
StatusACTIVE
Company No.10441595
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

PROPX TECHNOLOGIES LIMITED is an active private limited company with number 10441595. It was incorporated 7 years, 7 months, 26 days ago, on 24 October 2016. The company address is First Floor Longbow House First Floor Longbow House, London, EC1Y 4TW, England.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-21

Officer name: Mr David William Perrins

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean William Dooley

Change date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Nigel Edward Barttelot

Change date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Nigel Edward Barttelot

Change date: 2020-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Piers Nigel Edward Barttelot

Cessation date: 2021-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 23 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-23

Psc name: Row Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pubal Properties Ltd

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piers Nigel Edward Barttelot

Notification date: 2020-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

New address: First Floor Longbow House 20 Chiswell Street London EC1Y 4TW

Old address: 55 Rivington Street London EC2A 3QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Piers Nigel Edward Barttelot

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Veit Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Michael O'gallagher

Appointment date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

New address: 55 Rivington Street London EC2A 3QA

Change date: 2017-06-28

Old address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: 81 Rivington Street London EC2A 3AY United Kingdom

New address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2016-12-19

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2017

Action Date: 18 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-18

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Perrins

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Meissner

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick O'gallagher

Termination date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean William Dooley

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Veit Wagner

Appointment date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piers Nigel Edward Barttelot

Appointment date: 2016-12-19

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18/18A COLLINGHAM GARDENS MANAGEMENT COMPANY LIMITED(THE)

C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE,LONDON,W14 0QH

Number:02096677
Status:ACTIVE
Category:Private Limited Company

AKL INTERIM SERVICES LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:11911829
Status:ACTIVE
Category:Private Limited Company

BRIGGAID LIMITED

51 STATION ROAD,PRESTON,PR5 6PE

Number:11857823
Status:ACTIVE
Category:Private Limited Company

BURTON AND ASSOCIATES LIMITED

65 SHEFFORD ROAD,BEDFORDSHIRE,SG17 5RQ

Number:02795511
Status:ACTIVE
Category:Private Limited Company

JINKS ASSET MANAGEMENT LTD

SUITE 93, 5 LIBERTY SQUARE LIBERTY SQUARE,WEST MALLING,ME19 4AU

Number:03541472
Status:ACTIVE
Category:Private Limited Company

PURPLE PARROTT PROPERTIES LTD

THE BARN LESTED FARM,MAIDSTONE,ME17 3SA

Number:10898190
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