PP COMMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 058500820007, created on 2025-07-28 |
18/02/2518 February 2025 | Registered office address changed from 2 Redcliffe Way Redcliffe Bristol BS1 6NL England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18 |
18/02/2518 February 2025 | Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 2 Redcliffe Way Redcliffe Bristol BS1 6NL on 2025-02-18 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Purchase of own shares. |
27/06/2427 June 2024 | Cancellation of shares. Statement of capital on 2024-05-30 |
20/06/2420 June 2024 | Registration of charge 058500820006, created on 2024-06-20 |
19/06/2419 June 2024 | Termination of appointment of Ian Leslie Thorn as a director on 2024-06-17 |
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Purchase of own shares. |
09/01/249 January 2024 | Cancellation of shares. Statement of capital on 2023-11-03 |
09/01/249 January 2024 | Cancellation of shares. Statement of capital on 2023-09-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-06-30 |
11/08/2311 August 2023 | Purchase of own shares. |
08/08/238 August 2023 | Cancellation of shares. Statement of capital on 2023-06-30 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
03/07/233 July 2023 | Appointment of Miss Helen Goral as a director on 2023-07-03 |
03/07/233 July 2023 | Cessation of Ian Leslie Thorn as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
28/04/2328 April 2023 | Purchase of own shares. |
25/04/2325 April 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
21/04/2321 April 2023 | Cancellation of shares. Statement of capital on 2022-12-31 |
21/04/2321 April 2023 | Purchase of own shares. |
16/03/2316 March 2023 | Registration of charge 058500820005, created on 2023-03-10 |
16/01/2316 January 2023 | Purchase of own shares. |
16/01/2316 January 2023 | Cancellation of shares. Statement of capital on 2022-09-30 |
03/01/233 January 2023 | Purchase of own shares. |
03/01/233 January 2023 | Cancellation of shares. Statement of capital on 2022-11-16 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-13 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Purchase of own shares. |
15/11/2215 November 2022 | Cancellation of shares. Statement of capital on 2022-09-30 |
19/10/2219 October 2022 | Termination of appointment of Daniel Peter Hayman as a director on 2022-09-30 |
19/10/2219 October 2022 | Cessation of Anna Elizabeth Sabine-Newlyn as a person with significant control on 2022-07-18 |
19/10/2219 October 2022 | Notification of Nicole Jessica Davies as a person with significant control on 2022-07-18 |
10/10/2210 October 2022 | Purchase of own shares. |
03/10/223 October 2022 | Cancellation of shares. Statement of capital on 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Purchase of own shares. |
19/05/2219 May 2022 | Cancellation of shares. Statement of capital on 2022-04-06 |
06/04/226 April 2022 | Cancellation of shares. Statement of capital on 2021-11-26 |
05/04/225 April 2022 | Purchase of own shares. |
05/04/225 April 2022 | Purchase of own shares. |
05/04/225 April 2022 | Purchase of own shares. |
05/04/225 April 2022 | Purchase of own shares. |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2021-10-01 |
05/04/225 April 2022 | Purchase of own shares. |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2021-09-30 |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-01-04 |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-01-05 |
05/04/225 April 2022 | Purchase of own shares. |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-06-16 |
13/10/2113 October 2021 | Appointment of Mr George Frederick Beard as a director on 2021-06-16 |
23/07/2123 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-01-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Appointment of Mr Joel Fayers as a director on 2019-01-02 |
14/01/2114 January 2021 | Statement of capital following an allotment of shares on 2020-01-01 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
05/12/195 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058500820002 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE-NEWLYN / 16/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | FIRST GAZETTE |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH NEWLYN / 28/09/2016 |
21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE / 21/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058500820003 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 GAY STREET BATH BA1 2PH |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058500820002 |
20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
20/03/1520 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/08/1418 August 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
28/07/1428 July 2014 | DIRECTOR APPOINTED MS NICOLE JESSICA DAVIES |
28/07/1428 July 2014 | DIRECTOR APPOINTED MR DANIEL HAYMAN |
11/07/1411 July 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 1110 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM LENNOX HOUSE PIERREPONT STREET BATH BA1 1LB |
12/07/1312 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/11/121 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/126 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
22/07/1122 July 2011 | COMPANY NAME CHANGED MEETING PLACE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 22/07/11 |
22/07/1122 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THORN / 13/07/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ELIZABETH SABINE / 13/07/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY IRENE THORN |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THORN / 29/04/2009 |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / IRENE THORN / 22/04/2009 |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA SABINE / 22/04/2009 |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/08/0827 August 2008 | DIRECTOR APPOINTED ANNA ELIZABETH SABINE |
24/06/0824 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 15 UPPER HEDGEMEAD ROAD BATH BA1 5NE |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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