PROPRIOCEPTION LIMITED

28 Gorringe Park Avenue 28 Gorringe Park Avenue, Surrey, CR4 2DG, United Kingdom
StatusACTIVE
Company No.10788166
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 22 days
JurisdictionEngland Wales

SUMMARY

PROPRIOCEPTION LIMITED is an active private limited company with number 10788166. It was incorporated 7 years, 22 days ago, on 24 May 2017. The company address is 28 Gorringe Park Avenue 28 Gorringe Park Avenue, Surrey, CR4 2DG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jun 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mr Barry Ledeatte

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Ledeatte

Change date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Ledeatte

Change date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 28 Gorringe Park Avenue Mitcham Surrey CR4 2DG

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Ledeatte

Change date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Barry Ledeatte

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Ledeatte

Change date: 2020-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-19

Officer name: Mr Barry Ledeatte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: 5 Royal Mint Street London E1 8LG United Kingdom

Change date: 2020-08-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-18

Psc name: Mr Barry Ledeatte

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Ledeatte

Change date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Barry Ledeatte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: 5 Royal Mint Street London E1 8LG

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIVA TECHNO SOFT LIMITED

43 LITTLE BIRCHES,SIDCUP,DA15 7LN

Number:10379638
Status:ACTIVE
Category:Private Limited Company

DD HOLDINGS LTD

WARRINERS COTTAGE,WORCESTER,WR6 5AU

Number:11476224
Status:ACTIVE
Category:Private Limited Company

IDG PROPERTIES LTD

FIR TREE FARM,MOSSLEY,OL5 0PL

Number:06678045
Status:ACTIVE
Category:Private Limited Company
Number:LP002987
Status:ACTIVE
Category:Limited Partnership

PROPIA SCARPA LTD

C/O TAX AGILITY CHARTERED ACCOUNTANTS,LONDON,SW15 1JP

Number:08978604
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHAMMAR HUMANITARIAN FORUM LTD

3 BALFOUR ROAD,HARROW,HA1 1RJ

Number:11133702
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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