PP INTELLIGENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

25/04/2525 April 2025 Change of details for Nobl Group Limited as a person with significant control on 2020-09-07

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK REID / 25/02/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ROBERT REID

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARAGH ANGLIM

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 30 NEWMAN STREET LONDON W1T 1PT ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 33 FOLEY STREET LONDON W1W 7TL ENGLAND

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBL SUBCO LIMITED

View Document

23/10/1923 October 2019 CESSATION OF NOBL SUBCO LIMITED AS A PSC

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBL GROUP LIMITED

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT REID

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DARAGH ANGLIM

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 42 BERKELEY SQUARE LONDON W1J 5AW ENGLAND

View Document

09/01/199 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

28/11/1828 November 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN MURPHY

View Document

18/04/1818 April 2018 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED LOOK SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROBERT PATRICK REID

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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