PP ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Katie Pels as a director on 2025-06-05

View Document

19/05/2519 May 2025 Appointment of Mrs Katie Pels as a director on 2025-05-15

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2023-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/12/2420 December 2024 Registration of charge 067949210003, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 067949210004, created on 2024-12-20

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2022-12-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Previous accounting period shortened from 2023-01-01 to 2022-12-31

View Document

17/04/2317 April 2023 Satisfaction of charge 067949210002 in full

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

02/01/232 January 2023 Current accounting period shortened from 2022-01-02 to 2022-01-01

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-01-03 to 2021-01-02

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-01-04 to 2021-01-03

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067949210001

View Document

04/10/194 October 2019 PREVSHO FROM 06/01/2019 TO 05/01/2019

View Document

13/06/1913 June 2019 PREVEXT FROM 30/09/2018 TO 06/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP PELS / 08/05/2017

View Document

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

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PELS / 08/05/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067949210001

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PELS / 12/12/2014

View Document

28/10/1428 October 2014 CURRSHO FROM 30/01/2014 TO 30/09/2013

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY KATIE PELS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 19/01/12 NO CHANGES

View Document

31/10/1131 October 2011 PREVSHO FROM 31/01/2011 TO 30/01/2011

View Document

11/04/1111 April 2011 19/01/11 NO CHANGES

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL YISROEL PELS / 16/09/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

14/04/1014 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YISROEL PELS / 19/01/2010

View Document

29/01/0929 January 2009 SECRETARY APPOINTED KATIE PELS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED YISROEL PELS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PURDON

View Document

19/01/0919 January 2009 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