PROPFOLIO SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 11099354 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 10 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 10 Dec 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Dec 2020
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Mar 2019
Action Date: 15 Feb 2019
Category: Capital
Type: SH02
Date: 2019-02-15
Documents
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
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
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
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
Resolution
Date: 20 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Feb 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Feb 2019
Category: Capital
Type: SH10
Documents
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
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
Capital name of class of shares
Date: 09 Oct 2018
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 29 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
1 WESSINGTON AVENUE,CALNE,SN11 0AL
Number: | 05480941 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ
Number: | 07438506 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ADELPHI MILL LODGE GRIMSHAW LANE,MACCLESFIELD,SK10 5JB
Number: | 10798246 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 08797051 |
Status: | ACTIVE |
Category: | Private Limited Company |