P.P. DEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
04/08/194 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAWEL DEC / 04/10/2018 |
08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA DEC |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/11/1513 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, SECRETARY DANIEL GANCE |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 50 ST. MARYS CRESCENT LONDON NW4 4LH |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/12/1126 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
26/12/1026 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAWEL DEC / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAVEL DEC / 07/11/2008 |
04/11/084 November 2008 | APPOINTMENT TERMINATE, DIRECTOR LISA HAMILTON SMITH LOGGED FORM |
04/11/084 November 2008 | APPOINTMENT TERMINATE, SECRETARY SUBSCRIBER SECRETARIES LIMITED LOGGED FORM |
29/10/0829 October 2008 | APPOINTMENT TERMINATED DIRECTOR LISA HAMILTON-SMITH |
29/10/0829 October 2008 | APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED |
28/10/0828 October 2008 | SECRETARY APPOINTED DANIEL GANCE |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND |
28/10/0828 October 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
28/10/0828 October 2008 | DIRECTOR APPOINTED PAVEL DEC |
21/10/0821 October 2008 | 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