PROPFOLIO SOFTWARE LIMITED

Apartment 11 30 York Road, London, SW11 3QA, United Kingdom
StatusACTIVE
Company No.11099354
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PROPFOLIO SOFTWARE LIMITED is an active private limited company with number 11099354. It was incorporated 6 years, 5 months, 28 days ago, on 06 December 2017. The company address is Apartment 11 30 York Road, London, SW11 3QA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 10 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Angus Abbott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mr Thomas Alexander Cartlidge

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-15

Psc name: Mr Thomas Alexander Cartlidge

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 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: 19 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2019

Action Date: 15 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Peter Bird

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angus Abbott

Notification date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-21

Psc name: Thomas Alexander Cartlidge

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-11

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 0.18 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Whitaker

Termination date: 2018-10-07

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2018

Action Date: 27 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 0.0372 GBP

Date: 2018-04-27

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2018

Action Date: 22 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-22

Capital : 0.166 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Capital : 0.166 GBP

Date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Angus Abbott

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 0.0101 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Angus Abbott

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETREE EARLY YEARS LIMITED

1 WESSINGTON AVENUE,CALNE,SN11 0AL

Number:05480941
Status:ACTIVE
Category:Private Limited Company

BRIGHT RED BOOK ROOM LTD

C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ

Number:07438506
Status:ACTIVE
Category:Private Limited Company

D1 LABOUR SERVICES LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:06343490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOEL FINANCIAL SERVICES LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09544658
Status:ACTIVE
Category:Private Limited Company

NOVELTY HOUSE LIMITED

ADELPHI MILL LODGE GRIMSHAW LANE,MACCLESFIELD,SK10 5JB

Number:10798246
Status:ACTIVE
Category:Private Limited Company

ROOFWORLD LIMITED

23 ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:08797051
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