P&P EXOTICS LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Director's details changed for Mr Sabri Maache on 2023-12-31

View Document

13/01/2413 January 2024 Registered office address changed from 3 Chesham House Walm Lane London NW2 4QS England to 101 Junction Road London N19 5QX on 2024-01-13

View Document

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from 101 Junction Road London N19 5QX England to 3 Chesham House Walm Lane London NW2 4QS on 2024-01-11

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Notification of Sabri Maache as a person with significant control on 2023-07-20

View Document

27/07/2327 July 2023 Termination of appointment of Britney Adrianne Campbell as a director on 2023-07-17

View Document

27/07/2327 July 2023 Cessation of Britney Adrianne Campbell as a person with significant control on 2023-07-17

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Notification of Britney Adrianne Campbell as a person with significant control on 2023-03-16

View Document

28/03/2328 March 2023 Cessation of Paul Popas as a person with significant control on 2023-03-16

View Document

27/03/2327 March 2023 Termination of appointment of Paul Popas as a director on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Britney Adrianne Campbell as a director on 2023-03-15

View Document

27/03/2327 March 2023 Registered office address changed from Flat 3 Chesham House Walm Lane London NW2 4QS England to 101 Junction Road London N19 5QX on 2023-03-27

View Document

07/03/237 March 2023 Appointment of Mr Matthew Peter Hamill as a director on 2023-03-01

View Document

21/12/2221 December 2022 Director's details changed for Mr Sabir Maache on 2022-12-08

View Document

05/12/225 December 2022 Appointment of Mr Sabir Maache as a director on 2022-12-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/10/2115 October 2021 Incorporation

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