PROPERTECH AI LTD

1 A Hyde Park Gate, London, SW7 5EW, England
StatusACTIVE
Company No.10710240
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PROPERTECH AI LTD is an active private limited company with number 10710240. It was incorporated 7 years, 2 months, 12 days ago, on 05 April 2017. The company address is 1 A Hyde Park Gate, London, SW7 5EW, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed real world technologies LTD\certificate issued on 27/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Old address: Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE England

Change date: 2021-02-15

New address: 1 a Hyde Park Gate London SW7 5EW

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

New address: Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE

Old address: Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Paul Christopher Marson-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Tudor Nash

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Gittelmon

Termination date: 2020-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Kate Harriet Alexandra Rock

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin William Elliot

Termination date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England

New address: Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 110.2955 GBP

Date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 108.0098 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 102.8671 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 100.01 GBP

Date: 2018-06-19

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2018

Action Date: 01 May 2018

Category: Capital

Type: SH02

Date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom

New address: 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Harold Gittelmon

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Paul Marson-Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Benjamin Elliot

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kate Rock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Philip Tudor Nash

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Mr Gursamarjit Singh

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gursamarjit Singh

Change date: 2017-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Kate Harriet Alexandra Rock

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Paul Christopher Marson-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Harold Gittelmon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin William Elliot

Appointment date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr Manish Mehta

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10257883
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLEXIU CONSULTING LIMITED

320 CITY ROAD,LONDON,EC1V 2NZ

Number:07744561
Status:ACTIVE
Category:Private Limited Company

GREK LIMITED

6 ANDOVER WALK,MAIDSTONE,ME15 8UL

Number:09282080
Status:ACTIVE
Category:Private Limited Company

MACROCOM (882) LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC272143
Status:ACTIVE
Category:Private Limited Company

NEIDIN CONSULTANTS LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:09393958
Status:ACTIVE
Category:Private Limited Company

SUNLIGHT PROPERTIES LIMITED

4 HAWKS WAY,MERSEYSIDE,CH60 9JN

Number:03710932
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