PNP HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

22/08/2422 August 2024 Director's details changed for Mr Peter Harold Clements on 2024-08-01

View Document

22/08/2422 August 2024 Change of details for Mr Peter Harold Clements as a person with significant control on 2024-08-01

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Declaration of solvency

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-06-17

View Document

05/06/245 June 2024 Satisfaction of charge 125796870001 in full

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2020-05-12

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2020-05-12

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Change of details for Mr Paul Babai as a person with significant control on 2024-04-11

View Document

16/04/2416 April 2024 Director's details changed for Mr Paul Babai on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

19/06/2319 June 2023 Satisfaction of charge 125796870002 in full

View Document

08/06/238 June 2023 Satisfaction of charge 125796870003 in full

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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