PROPOLIS PRODUCTIONS LTD

07436115
HASELBECH HOUSE HASELBECH HILL NORTHAMPTON NORTHANTS NN6 9LL

Documents

Documents
Date Category Description Pages
28 Dec 2023 accounts Annual Accounts 4 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Change of particulars for director (Mrs Tessa Le Sueur) 2 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Oliver James Le Sueur) 2 Buy now
05 Jan 2022 officers Change of particulars for director (Mr David Le Sueur) 2 Buy now
05 Jan 2022 officers Change of particulars for director (Mrs Rebecca Jane Hewetson) 2 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 4 Buy now
18 Dec 2019 accounts Annual Accounts 4 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 3 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Richard Le Sueur) 2 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Aug 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Aug 2016 capital Return of Allotment of shares 3 Buy now
09 Aug 2016 capital Return of Allotment of shares 3 Buy now
09 Aug 2016 officers Appointment of director (Mr David Le Sueur) 2 Buy now
09 Aug 2016 officers Appointment of director (Mrs Tessa Le Sueur) 2 Buy now
13 Jun 2016 capital Return of Allotment of shares 3 Buy now
13 Jun 2016 officers Appointment of director (Mrs Rebecca Jane Hewetson) 2 Buy now
08 Dec 2015 annual-return Annual Return 4 Buy now
11 Sep 2015 officers Appointment of director (Mr Oliver James Le Sueur) 2 Buy now
10 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Sep 2015 capital Return of Allotment of shares 3 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
10 Jun 2015 officers Termination of appointment of secretary (Clink Secretarial Limited) 1 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 accounts Annual Accounts 3 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
25 Jul 2012 accounts Annual Accounts 4 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
11 Nov 2010 incorporation Incorporation Company 23 Buy now