PROPKOA LIMITED

Unit 9 Twelve O'Clock Court Unit 9 Twelve O'Clock Court, Sheffield, S4 7WW, England
StatusACTIVE
Company No.13366271
CategoryPrivate Limited Company
Incorporated29 Apr 2021
Age3 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

PROPKOA LIMITED is an active private limited company with number 13366271. It was incorporated 3 years, 1 month, 2 days ago, on 29 April 2021. The company address is Unit 9 Twelve O'Clock Court Unit 9 Twelve O'Clock Court, Sheffield, S4 7WW, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: Front Suite, 1st Floor, Charles House 148-149 Great Charles Street Queensway Birmingham B3 3HT England

New address: Unit 9 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Hasnain Ali Abbasi

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-04

Officer name: Dr Hasnain Ali Abbasi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: The Scapel 18th Floor, 52 Lime Street London England EC3M 7AF United Kingdom

New address: Front Suite, 1st Floor, Charles House 148-149 Great Charles Street Queensway Birmingham B3 3HT

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hasnain Ali Abbasi

Appointment date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jtc Directors (Uk) Limited

Termination date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Matthew John Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mcs Limited

Termination date: 2021-05-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-29

Officer name: Mcs Limited

Documents

View document PDF

Incorporation company

Date: 29 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENCORE FELLOWS UK LIMITED

20 GAINSBOROUGH ROAD,LONDON,W4 1NJ

Number:11576740
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREENLARK LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC419154
Status:ACTIVE
Category:Private Limited Company

MARSFORD LIMITED

15 LOWER ORWELL STREET,IPSWICH,IP4 1BU

Number:02877945
Status:ACTIVE
Category:Private Limited Company

MJP RESTAURANT (CAMBRIDGE) LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:11407590
Status:ACTIVE
Category:Private Limited Company

S F PIPE FITTING LTD

9 DOWNLAND PLACE,POOLE,BH17 8SL

Number:09321483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVENTON'S PLUMBING LIMITED

LONG ACRE STREET,,STAFFS,WS2 8HP

Number:01027780
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