P & P MERCHANDISING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ALICE INGHAM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

23/11/1823 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS OWEN

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/01/128 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/01/1115 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/12/0910 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ALICE INGHAM / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ALICE INGHAM / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEOFFREY OWEN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS PHILIP INGHAM / 01/10/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA INGHAM / 20/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL INGHAM / 20/04/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY DONNA DAY

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS PATRICIA ALICE INGHAM

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: MILLWAY OLD MILL LANE INDUSTRIAL ESTATE MANSFIELD WOODHOUSE, MANSFIELD NOTTINGHAMSHIRE NG19 9BG

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 4 WELLINGTON CIRCUS NOTTINGHAM NOTTINGHAMSHIRE NG1 5AL

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company