PP CONSULTING AND ADVICES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Cessation of Marcin Mioduszewski as a person with significant control on 2024-11-20

View Document

21/01/2521 January 2025 Notification of Mioduszewscy Fundacja Rodzinna as a person with significant control on 2024-11-20

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

08/03/248 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Marcin Mioduszewski on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 27 Old Gloucester Street London WC1N 3AX on 2023-11-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM SUITE B / MY BETTER ACCOUNTANCY LTD / KINGS ROAD, FARIGATE HOUSE TYSELEY BIRMINGHAM B11 2AA UNITED KINGDOM

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN MIODUSZEWSKI

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 CESSATION OF GRZEGORZ BANASZEK AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MARCIN MIODUSZEWSKI

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ BANASZEK

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ BANASZEK

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF DANIEL HENKEL AS A PSC

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR GRZEGORZ BANASZEK

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HENKEL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR DANIEL HENKEL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HENKEL

View Document

03/10/183 October 2018 CESSATION OF PIOTR PLEWINSKI AS A PSC

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR PIOTR PLEWINSKI

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM SUITE 2 / MY BETTER ACCOUNTANCY LTD 4 PARK ROAD MOSELEY BIRMINGHAM B13 8AB ENGLAND

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE LEGACY BUSINESS CENTRE/2A RUCKHOLT ROAD LONDON E10 5NP ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 31-33 NAYLOR STREET LIVERPOOL L3 6DR ENGLAND

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR PLEWINSKI / 01/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information