P&P DESIGN LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/01/2325 January 2023 Termination of appointment of Russell John Pegrum as a director on 2023-01-09

View Document

22/12/2222 December 2022 Registered office address changed from 22 Empire Square London N7 6JN England to 70 High Street Chislehurst BR7 5AQ on 2022-12-22

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE ENGLAND

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY KATIE POPE

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 22 EMPIRE SQUARE LONDON N7 6JN UNITED KINGDOM

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MISS KATIE POPE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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